Search icon

SERLATECA, LLC - Florida Company Profile

Company Details

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

SERLATECA, 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: 08 Feb 2011 (14 years ago)
Document Number: L11000017519
FEI/EIN Number 300692545

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

Address: 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERAN JAVIER JESUS Manager 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134
CORPORATE COMPLIANCE AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129244 SERVICIOS LACUSTRES TERAN LLC EXPIRED 2018-12-06 2023-12-31 - 690 SW 1ST COURT, #507, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 13155 SW 134TH ST, SUITE 201, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-03-22 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-04-21 CORPORATE COMPLIANCE AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State