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 |
Name | Role | Address |
---|---|---|
RAMALLO SIERRA NAZARIA M | Agent | 12955 SW 42nd Street, Suite 8, Miami, FL, 33175 |
Name | Role | Address |
---|---|---|
RAMALLO-SIERRA NAZARIA M | Managing Member | 21403 SW 132 Place, Miami, FL, 33177 |
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 |
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 |
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 |
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