Entity Name: | SOLE' 708, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLE' 708, 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. |
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: | 11 Jun 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Feb 2010 (15 years ago) |
Document Number: | L08000057498 |
FEI/EIN Number |
271859680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17315 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 7800 COLLINS AVE., MIAMI BEACH, FL, 33141, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEBRAS HOSTRASER FRANCISCO M | Manager | 7800 COLLINS AVE., MIAMI BEACH, FL, 33141 |
HOCHSTRASSER ROLDAN NOEMI M | Manager | 7800 COLLINS AVE., MIAMI BEACH, FL, 33141 |
TAXES BY GEORGE L. TIRADO | Agent | 7455 COLLINS AVE., MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-07-23 | 17315 COLLINS AVE, APT. 708, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-23 | TAXES BY GEORGE L. TIRADO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-23 | 7455 COLLINS AVE., SUITE 209, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-23 | 17315 COLLINS AVE, APT. 708, SUNNY ISLES BEACH, FL 33160 | - |
CANCEL ADM DISS/REV | 2010-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State