Search icon

SOMNUS ANESTHESIA L.L.C. - Florida Company Profile

Company Details

Entity Name: SOMNUS ANESTHESIA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOMNUS ANESTHESIA L.L.C. 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: 02 Jul 2012 (13 years ago)
Document Number: L12000087692
FEI/EIN Number 45-5637991

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

Address: 10501 SW 87 CT, miami, FL, 33176, US
Mail Address: 10501 SW 87 CT, miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOMNUS ANESTHESIA L.L.C. 401K PROFIT SHARING PLAN AND TRUST 2023 455637991 2024-10-07 SOMNUS ANESTHESIA L.L.C. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 3055275622
Plan sponsor’s address 9353 SW 108 STREET, MIAMI, FL, 33176
SOMNUS ANESTHESIA L.L.C. CASH BALANCE PLAN 2023 455637991 2024-10-07 SOMNUS ANESTHESIA L.L.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 621498
Sponsor’s telephone number 3055275622
Plan sponsor’s address 9353 SW 108 STREET, MIAMI, FL, 33176
SOMNUS ANESTHESIA L.L.C. CASH BALANCE PLAN 2022 455637991 2023-10-03 SOMNUS ANESTHESIA L.L.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 621498
Sponsor’s telephone number 3055275622
Plan sponsor’s address 9353 SW 108 STREET, MIAMI, FL, 33176
SOMNUS ANESTHESIA L.L.C. 401K PROFIT SHARING PLAN AND TRUST 2022 455637991 2023-10-03 SOMNUS ANESTHESIA L.L.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 3055275622
Plan sponsor’s address 9353 SW 108 STREET, MIAMI, FL, 33176
SOMNUS ANESTHESIA L.L.C. 401K PROFIT SHARING PLAN AND TRUST 2021 455637991 2022-07-19 SOMNUS ANESTHESIA L.L.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 3055275622
Plan sponsor’s address 9353 SW 108 STREET, MIAMI, FL, 33176
SOMNUS ANESTHESIA L.L.C. CASH BALANCE PLAN 2021 455637991 2022-11-16 SOMNUS ANESTHESIA L.L.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621498
Sponsor’s telephone number 3055275622
Plan sponsor’s address 9353 SW 108 STREET, MIAMI, FL, 33176
SOMNUS ANESTHESIA L.L.C. CASH BALANCE PLAN 2021 455637991 2022-07-19 SOMNUS ANESTHESIA L.L.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621498
Sponsor’s telephone number 3055275622
Plan sponsor’s address 9353 SW 108 STREET, MIAMI, FL, 33176
SOMNUS ANESTHESIA L.L.C. 401K PROFIT SHARING PLAN AND TRUST 2020 455637991 2021-07-22 SOMNUS ANESTHESIA L.L.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 3055275622
Plan sponsor’s address 9353 SW 108 STREET, MIAMI, FL, 33176

Key Officers & Management

Name Role Address
JORGE CHRISTOPHER G Manager 10501 SW 87 CT, miami, FL, 33176
Jorge Christopher Agent 10501 sw 87 ct, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 10501 SW 87 CT, miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-01-24 10501 SW 87 CT, miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Jorge, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 10501 sw 87 ct, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State