Search icon

SAROS LLC - Florida Company Profile

Company Details

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

SAROS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 253 NE 2nd Street, apt. 3908, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-04-11 253 NE 2nd Street, apt. 3908, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2024-04-11 Artuso Polar, Diego Agustin -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 253 NE 2nd Street, apt. 3908, Miami, FL 33132 -
LC AMENDMENT 2018-02-13 - -
LC AMENDMENT 2013-12-17 - -

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 Apr 2025

Sources: Florida Department of State