Search icon

VILLA SOTA PROMENADE LLC

Company Details

Entity Name: VILLA SOTA PROMENADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: L14000106112
FEI/EIN Number 47-1308743
Address: 20475 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Mail Address: 20475 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROZENCWAIG & NADEL, LLP Agent 301 W. HALLANDALE BEACH BOULEVARD, HALLANDALE BEACH, FL, 33009

Manager

Name Role Address
DE CHENE CARLOS G Manager 20475 BISCAYNE BLVD, AVENTURA, FL, 33180
COHEN AVY A Manager 20475 BISCAYNE BLVD, AVENTURA, FL, 33180
COHEN AARON A Manager 20475 BISCAYNE BLVD, AVENTURA, FL, 33180
ARMAS BENIGNO Manager 20475 BISCAYNE BLVD, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148161 ZITI CUCINA ACTIVE 2020-11-18 2025-12-31 No data 328 CRANDON BLVD, SUITE 125, KEY BISCAYNE, FL, 33149
G14000089335 LA BOULANGERIE BOUL'MICH ACTIVE 2014-09-01 2029-12-31 No data 20475 BISCAYNE BLVD STE G7 AND G8, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 20475 BISCAYNE BLVD, SUITE G7 and G8, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2017-06-19 20475 BISCAYNE BLVD, SUITE G7 and G8, AVENTURA, FL 33180 No data
LC AMENDMENT 2014-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State