Search icon

INVERSIONES LOS SAUCES LLC - Florida Company Profile

Company Details

Entity Name: INVERSIONES LOS SAUCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSIONES LOS SAUCES 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: 25 Feb 2014 (11 years ago)
Document Number: L14000032142
FEI/EIN Number 46-5078279

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

Mail Address: 13255 SW 137 AVE, MIAMI, FL, 33186, US
Address: 17555 Collins Ave, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIERA REINALDO Manager 17555 COLLINS AVE. # 1702, SUNNY ISLES BEACH, FL, 33160
RIERA REINALDO J Manager 17555 COLLINS AVE. # 1702, SUNNY ISLES BEACH, FL, 33160
HERNANDEZ ISABEL M Manager 17555 COLLINS AVE. # 1702, SUNNY ISLES BEACH, FL, 33160
THE GECKA GROUP, INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-05 The Gecka Group Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 13255 SW 137th Avenue, 105, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 17555 Collins Ave, #1702, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-04-24 17555 Collins Ave, #1702, Sunny Isles Beach, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State