Search icon

SOCIETE FRANCESCA LLC - Florida Company Profile

Company Details

Entity Name: SOCIETE FRANCESCA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOCIETE FRANCESCA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2023 (2 years ago)
Document Number: L08000041790
FEI/EIN Number 262497314

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3625 NW 82ND AVE, suite 318, MIAMI, FL, 33166, US
Mail Address: 3625 NW 82ND AVE, suite 318, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZONE MARANGIO GIOVANNI A Manager 3625 NW 82ND AVE, MIAMI, FL, 33166
MAZZONE MARANGIO ANTONIO Manager 3625 NW 82ND AVE, MIAMI, FL, 33166
MAZZONE MARANGIO JOSE Manager 3625 NW 82ND AVE, MIAMI, FL, 33166
MI TAX TEAM LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7950 NW 53RD STREET, SUITE 337, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-04-29 MI TAX TEAM LLC -
CHANGE OF MAILING ADDRESS 2024-04-29 3625 NW 82ND AVE, suite 318, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3625 NW 82ND AVE, suite 318, MIAMI, FL 33166 -
REINSTATEMENT 2023-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000629349 ACTIVE 1000000909129 DADE 2021-12-03 2041-12-08 $ 1,620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-06-21
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-05-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-30
REINSTATEMENT 2013-05-24
ANNUAL REPORT 2011-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State