Search icon

SORAMI LLC - Florida Company Profile

Company Details

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

SORAMI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 2014 (11 years ago)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L14000127885
FEI/EIN Number 37-1776952

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

Address: 715 North Mashta Drive, KEY BISCAYNE, FL, 33149, US
Mail Address: 715 North Mashta Drive, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA CAROLINA Othe 715 North Mashta Drive, KEY BISCAYNE, FL, 33149
Herrera Jaime Manager 715 North Mashta Drive, KEY BISCAYNE, FL, 33149
SALAZAR LISETTE Agent 200 CRANDON BLVD SUITE 311, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-27 - -
REGISTERED AGENT NAME CHANGED 2022-12-27 SALAZAR, LISETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 715 North Mashta Drive, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-03-01 715 North Mashta Drive, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 200 CRANDON BLVD SUITE 311, KEY BISCAYNE, FL 33149 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-15
REINSTATEMENT 2022-12-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-15
Florida Limited Liability 2014-08-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State