Search icon

SOSO MIVI LLC - Florida Company Profile

Company Details

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

SOSO MIVI 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: 31 Oct 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L13000153609
FEI/EIN Number 38-3918030

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

Address: 900 W 49 St, HIALEAH, FL, 33012, US
Mail Address: 900 W 49 St, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA LISSETTE Manager 3755 W 11 AVE, HIALEAH, FL, 33012
MEJIA JULIAN Managing Member 900 W 49 St, HIALEAH, FL, 33012
MEJIA JUAN C Managing Member 900 W 49 St, HIALEAH, FL, 33012
PARRA CARMENZA Managing Member 900 W 49 St, HIALEAH, FL, 33012
MEJIA JUAN C Agent 900 W 49 ST STE 530, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-11-27 - -
REGISTERED AGENT NAME CHANGED 2023-11-27 MEJIA, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 900 W 49 ST STE 530, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 900 W 49 St, 530, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-03-16 900 W 49 St, 530, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
CORLCRACHG 2023-11-27
ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State