Entity Name: | SOC MAU LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOC MAU 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. |
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: | 09 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2018 (7 years ago) |
Document Number: | L13000068402 |
FEI/EIN Number |
38-3905598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 Brickell Avenue,, MIAMI, FL, 33131, US |
Mail Address: | 1441 Brickell Avenue,, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAURINO ALEJANDRO A | Auth | 19370 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
CONCORDANO SANDRA N | Auth | 19370 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Corporate Creations Network Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 801 US Highway 1, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 1441 Brickell Avenue,, SUITE 1400, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 1441 Brickell Avenue,, SUITE 1400, MIAMI, FL 33131 | - |
REINSTATEMENT | 2018-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-01-17 |
REINSTATEMENT | 2016-11-11 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State