Search icon

SOMAR FAMILY LLC - Florida Company Profile

Company Details

Entity Name: SOMAR FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOMAR FAMILY 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: 16 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: L14000062540
FEI/EIN Number 46-5492557

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

Address: 15151 NW 33rd Place, Miami Gardens, FL, 33054, US
Mail Address: 15151 NW 33rd Place, Miami Gardens, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS ANN MARGARET Managing Member 15151 NW 33rd Place, Miami Gardens, FL, 33054
RAMOS ALEXIS Manager 15151 NW 33rd Place, Miami Gardens, FL, 33054
RAMOS ALEXIS President 15151 NW 33rd Place, Miami Gardens, FL, 33054
RAMOS ALEXIS M SM 15151 NW 33rd Place, Miami Gardens, FL, 33054
RAMOS ANN MARGARET Agent 15151 NW 33rd Place, Miami Gardens, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 15151 NW 33rd Place, Miami Gardens, FL 33054 -
CHANGE OF MAILING ADDRESS 2015-04-30 15151 NW 33rd Place, Miami Gardens, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 15151 NW 33rd Place, Miami Gardens, FL 33054 -
LC AMENDMENT 2014-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State