Search icon

SOCIALISTA, LLC - Florida Company Profile

Company Details

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

SOCIALISTA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000029253
FEI/EIN Number 272129847

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

Address: 4701 Alton Rd, MIAMI BEACH, FL, 33140, US
Mail Address: 4701 Alton Rd, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA MYLANIE Managing Member 4701 Alton Rd, MIAMI BEACH, FL, 33140
MEDINA MYLANIE Agent 4701 Alton Rd, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4701 Alton Rd, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4701 Alton Rd, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2017-05-01 4701 Alton Rd, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2015-04-30 MEDINA, MYLANIE -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000531989 ACTIVE 1000000423321 MIAMI-DADE 2013-03-04 2033-03-06 $ 3,341.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-03
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-04-24
REINSTATEMENT 2012-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State