Entity Name: | SORRISO GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SORRISO GROUP, 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: | 02 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2010 (14 years ago) |
Document Number: | L09000064275 |
FEI/EIN Number |
270476250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326, US |
Mail Address: | 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIETO DE RIZZO NERVOSONIA E | Managing Member | UB MACARACUAY CALLE CAYAURIMA 3 QTA ASHTEA, CARACAS, MI, 1080 |
RIZZO NERVO SEBASTIANO | Managing Member | UB MACARACUAY CALLE CAYAURIMA 3 QTA ASHTEA, CARACAS, MI, 1080 |
RIZZO-NERVO NIETO EDUARDO | Manager | UB MACARACUAY CALLE CAYAURIMA 3, CARACAS, 1080 |
RIZZO-NERVO NIETO ALEJANDRO | Manager | UB MACARACUAY CALLE CAYAURIMA 3, CARACAS, 1080 |
GAM SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 1820 N CORPORATE LAKES BLVD, 207, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 1820 N CORPORATE LAKES BLVD, 207, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 4334 Mahogany Ridge Dr, Weston, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | GAM Services | - |
REINSTATEMENT | 2010-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State