Search icon

108 SERENATA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 108 SERENATA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

108 SERENATA, 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: 07 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2018 (7 years ago)
Document Number: L09000033620
FEI/EIN Number 264693683

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

Address: 1801 S. Ocean Drive, Hallandale beach, FL, 33009, US
Mail Address: 1801 S. Ocean Drive, Hallandale beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MOISES N Manager 1801 S. Ocean Drive, Hallandale beach, FL, 33009
NATANEL COHEN MOISES Agent 1801 S. Ocean Drive, Hallandale beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000057664 RONAIH EXPIRED 2015-06-10 2020-12-31 - 4630 S KIRKMAN RD #301, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 NATANEL COHEN, MOISES -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 1801 S. Ocean Drive, Unit 532, Hallandale beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-01-19 1801 S. Ocean Drive, Unit 532, Hallandale beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 1801 S. Ocean Drive, Unit 532, Hallandale beach, FL 33009 -
LC AMENDMENT 2018-09-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-21
LC Amendment 2018-09-11
ANNUAL REPORT 2018-01-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State