Search icon

2727-25, L.L.C. - Florida Company Profile

Company Details

Entity Name: 2727-25, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2727-25, L.L.C. 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: 11 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L14000125317
FEI/EIN Number 47-1911545

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

Mail Address: 6715 S Highway a1a, Melbourne Beach, FL, 32951, US
Address: 2727 W 3rd CT, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA SUMEY Managing Member 6715 S Highway a1a, Melbourne Beach, FL, 32951
SOSA SEGUNDO JR Authorized Member 6715 S Highway a1a, Melbourne Beach, FL, 32951
Sosa Jennifer Manager 6715 S Highway a1a, Melbourne Beach, FL, 32951
Henriquez Christy Auth 6715 S Highway a1a, Melbourne Beach, FL, 32951
Sosa Liliana Auth 6715 S Highway a1a, Melbourne Beach, FL, 32951
sosa sumey Agent 6715 S Highway a1a, Melbourne Beach, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-23 2727 W 3rd CT, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 6715 S Highway a1a, Melbourne Beach, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 2727 W 3rd CT, Hialeah, FL 33010 -
REINSTATEMENT 2019-11-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-25 sosa, sumey -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State