Search icon

SARMIENTO MIAMI LLC - Florida Company Profile

Company Details

Entity Name: SARMIENTO MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARMIENTO MIAMI 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 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000070231
FEI/EIN Number 45-2544731

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

Address: 7135 Collins Ave, MIAMI, FL, 33141, US
Mail Address: 7135 Collins Ave, MIAMI, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGARA BRAUDAKIS DIEGO Manager 7135 Collins Ave, MIAMI, FL, 33141
JONATHAN LEDER PLLC Agent -
COLOMBI SECCO ADRIANA PAOLA Manager 7135 Collins Ave, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-23 Jonathan Leder, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 888 East Las Olas Blvd, Suite 502, Ft. Lauderdale, FL 33301 -
LC STMNT OF AUTHORITY 2022-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 7135 Collins Ave, #1021, MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-03-24 7135 Collins Ave, #1021, MIAMI, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2023-02-23
CORLCAUTH 2022-08-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State