Search icon

SET DEV LLC

Company Details

Entity Name: SET DEV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: L14000072137
FEI/EIN Number 47-2696260
Address: 460 NE 28th St, Miami, FL, 33137, US
Mail Address: 460 NE 28th St, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Najera Jesus Agent 460 NE 28th St, MIAMI, FL, 33137

Manager

Name Role Address
JESUS NAJERA Manager 4280 PALMETTO TRAIL, WESTON, FL, 33331
Garciarivas BERNARDO Manager 510 SE 5th Ave, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007194 SETDEV EXPIRED 2018-01-12 2023-12-31 No data 511 SE 5TH AVE 8&9, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 460 NE 28th St, APT 3301, Miami, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 460 NE 28th St, APT 3301, Miami, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-11 460 NE 28th St, #3301, APT 3301, MIAMI, FL 33137 No data
REINSTATEMENT 2021-07-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2019-03-07 No data No data
REINSTATEMENT 2019-02-13 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-13 Najera , Jesus No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT AND NAME CHANGE 2018-03-19 SET DEV LLC No data

Documents

Name Date
ANNUAL REPORT 2024-06-02
ANNUAL REPORT 2023-09-04
ANNUAL REPORT 2022-08-11
REINSTATEMENT 2021-07-28
LC Amendment 2019-03-07
REINSTATEMENT 2019-02-13
LC Amendment and Name Change 2018-03-19
LC Amendment 2017-12-11
LC Amendment 2017-07-24
ANNUAL REPORT 2017-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State