Search icon

SERA'S LATIN CAFE LLC - Florida Company Profile

Company Details

Entity Name: SERA'S LATIN CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERA'S LATIN CAFE 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: 22 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: L14000115589
FEI/EIN Number 47-1406050

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

Address: 14751 SW 184 St, MIAMI, FL, 33187, US
Mail Address: 14751 SW 184 St, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ZENIA Authorized Member 8625 SW 147 ST, PALMETTO BAY, FL, 33158
MORALES ZENIA Agent 10320 SW 132 AVENUE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000107263 DONA NELI RESTAURANT 2 ACTIVE 2023-09-07 2028-12-31 - 10320 SW 132ND AVE, MIAMI, FL, 33186
G23000043432 DONA NELLY # 2 ACTIVE 2023-04-05 2028-12-31 - 10320 SW 132ND AVE, MIAMI, FL, 33186
G23000020639 DONA NELLY # 2 ACTIVE 2023-02-13 2028-12-31 - 10320 SW 132 AVE, MIAMI, FL, 33186
G15000096341 LEO'S HOUSE RESTAURANT EXPIRED 2015-09-18 2020-12-31 - 7911 WEST 26TH AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 14751 SW 184 St, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2024-10-15 14751 SW 184 St, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2018-11-19 MORALES, ZENIA -
LC AMENDMENT 2018-11-19 - -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-06 10320 SW 132 AVENUE, MIAMI, FL 33186 -
LC AMENDMENT 2015-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
LC Amendment 2018-11-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State