Search icon

SANDRO MOSCOLONI, LLC - Florida Company Profile

Company Details

Entity Name: SANDRO MOSCOLONI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDRO MOSCOLONI, 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: 28 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: L09000072217
FEI/EIN Number 270661978

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

Address: 1366 NW 78 AVE, DORAL, FL, 33126, US
Mail Address: 1366 NW 78 AVE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lorenzo Frank Managing Member 1366 NW 78 AVE, DORAL, FL, 33126
SOBRINHO AGOSTINHO F Managing Member 1366 NW 78 AVE, DORAL, FL, 33126
LORENZO FRANK Managing Member 1366 NW 78 AVE, DORAL, FL, 33126
GOMEZ ANN Managing Member 1366 NW 78 AVE, DORAL, FL, 33126
GOMEZ ANN Agent 1366 NW 78 AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-05-31 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 GOMEZ, ANN -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 1366 NW 78 AVE, DORAL, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 1366 NW 78 AVE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-01-09 1366 NW 78 AVE, DORAL, FL 33126 -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-06
LC Amendment 2019-05-31
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-12-15
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State