Search icon

SAROS LLC

Company Details

Entity Name: SAROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: L12000076412
FEI/EIN Number 30-0774610
Address: 253 NE 2nd Street, Miami, FL, 33132, US
Mail Address: PO Box 475, Deerfield Beach, FL, 33443, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Artuso Polar Diego A Agent 253 NE 2nd Street, Miami, FL, 33132

Manager

Name Role Address
LENA FABIAN A Manager PO Box 475, Deerfield Beach, FL, 33443
METOLA MARIANA M Manager PO Box 475, Deerfield Beach, FL, 33443

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 253 NE 2nd Street, apt. 3908, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2024-04-11 253 NE 2nd Street, apt. 3908, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2024-04-11 Artuso Polar, Diego Agustin No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 253 NE 2nd Street, apt. 3908, Miami, FL 33132 No data
LC AMENDMENT 2018-02-13 No data No data
LC AMENDMENT 2013-12-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000685426 TERMINATED 1000000681407 BROWARD 2015-06-08 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-15
LC Amendment 2018-02-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State