Search icon

SOMO NOSOTROS, LLC - Florida Company Profile

Company Details

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

SOMO NOSOTROS, 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: 07 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000126553
FEI/EIN Number 453754446

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

Address: 1901 Harrison St, SUITE 200, Hollywood, FL, 33020, US
Mail Address: 1901 Harrison St, SUITE 200, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Esteban Blanco Manager 11098 Biscayne Blvd, Miami, FL, 33161
THE REAL ESTATE INVESTMENT CO., LLC Authorized Member 1901 HARRISON STREET #200, HOLLYWOOD, FL, 33020
BUSSEY BRIAN Manager 11098 Biscayne Blvd, MIAMI, FL, 33161
SCHIFF BENJAMIN Agent 1901 HARRISON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-07-21 - -
REGISTERED AGENT NAME CHANGED 2014-06-13 SCHIFF, BENJAMIN -
LC AMENDMENT 2014-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-13 1901 HARRISON ST, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2014-05-15 - -
CHANGE OF MAILING ADDRESS 2014-04-30 1901 Harrison St, SUITE 200, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1901 Harrison St, SUITE 200, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-03
LC Amendment 2014-07-21
LC Amendment 2014-06-13
LC Amendment 2014-05-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-19
Florida Limited Liability 2011-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State