Search icon

URUGUAYAN SISTERS LLC - Florida Company Profile

Company Details

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

URUGUAYAN SISTERS 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: 22 Jul 2013 (12 years ago)
Document Number: L13000103656
FEI/EIN Number 80-0942679

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

Address: 1830 SW 18th Avenue, Isabella Cordone, Miami, FL, 33145, US
Mail Address: 1830 SW 18th Avenue, Isabella Cordone, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDONE RODRIGUEZ ISABELLA Managing Member 5151 COLLINS AVENUE, MIAMI BEACH, FL, 33140
CORDONE RODRIGUEZ FLORENCIA Managing Member 5151 COLLINS AVENUE, MIAMI BEACH, FL, 33140
CORDONE RODRIGUEZ MICAELA Managing Member 5151 COLLINS AVENUE, MIAMI BEACH, FL, 33140
CORDONE MIGUEL Managing Member 5151 COLLINS AVENUE, MIAMI BEACH, FL, 33140
RODRIGUEZ LILIA ISABEL Managing Member 5151 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Lopez Jorge Sr. Agent 1666 79st Street Causeway, north bay village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 1830 SW 18th Avenue, Isabella Cordone, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2021-01-13 1830 SW 18th Avenue, Isabella Cordone, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2017-03-09 Lopez, Jorge, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 1666 79st Street Causeway, 201, north bay village, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State