Search icon

SIERRASRUS ENTERPRISES, LLC

Company Details

Entity Name: SIERRASRUS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L12000001709
FEI/EIN Number 45-4148601
Address: 12955 SW 42nd Street, Suite 8, Miami, FL, 33175, US
Mail Address: 12955 SW 42nd Street, Suite 8, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMALLO SIERRA NAZARIA M Agent 12955 SW 42nd Street, Suite 8, Miami, FL, 33175

Managing Member

Name Role Address
RAMALLO-SIERRA NAZARIA M Managing Member 21403 SW 132 Place, Miami, FL, 33177

Manager

Name Role Address
SIERRA FELIPE L Manager 21403 SW 132 Place, Miami, FL, 33177
SIERRA PHILIP A Manager 6631 SW 116 Place, Miami, FL, 33173
SIERRA MICHAEL A Manager 21403 SW 132 Place, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077243 SUN COAST TRAVEL AGENCY EXPIRED 2018-07-16 2023-12-31 No data 12955 SW 42ND STREET, SUITE 8, MIAMI, FL, 33175
G15000052780 SUN COAST CONCRETE DESIGNS & SOLUTIONS ACTIVE 2015-05-30 2025-12-31 No data 12955 SW 42ND STREET, SUITE 8, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 12955 SW 42nd Street, Suite 8, Miami, FL 33175 No data
CHANGE OF MAILING ADDRESS 2015-01-22 12955 SW 42nd Street, Suite 8, Miami, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 12955 SW 42nd Street, Suite 8, Miami, FL 33175 No data

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State