Search icon

ROBERTO DURAN, LLC. - Florida Company Profile

Company Details

Entity Name: ROBERTO DURAN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERTO DURAN, 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: 23 Aug 2012 (13 years ago)
Document Number: L12000108928
FEI/EIN Number 46-0907977

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

Address: 3141 A SW 8 Street, MIAMI, FL, 33135, US
Mail Address: 3141 SW 8 Street, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELAYO DURAN ROBERTO Manager 2301 SW 27 Ave, MIAMI, FL, 33145
Jimenez Rosa M Manager 13558 SW 280th Terrace, Homestead, FL, 33033
PELAYO DURAN ROBERTO Agent 2301 SW 27 Ave, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045061 DURAN CIGARS EXPIRED 2015-05-05 2020-12-31 - 7120 SW 47 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-11 3141 A SW 8 Street, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2024-11-11 3141 A SW 8 Street, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 2301 SW 27 Ave, 706, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2017-01-17 PELAYO DURAN, ROBERTO -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-11
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-12-07
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State