Search icon

SATO TRADE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: SATO TRADE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SATO TRADE CONSULTING, 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: 15 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: L14000144093
FEI/EIN Number 30-0841158

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

Address: 2200 NW 129TH AVE SUITE #100, MIAMI, FL, 33182, US
Mail Address: 2200 NW 129TH AVE SUITE #100, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARIS MANAGEMENT CONSULTING, INC. Agent -
SATO RICARDO T Manager 2200 NW 129TH AVE SUITE #100, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029766 HOMEDELIVERY.BR ACTIVE 2019-03-04 2029-12-31 - 12600 NW 25TH ST., STE 100, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 2875 NE 191st Street, Suite 500, Aventura, FL 33180 -
LC AMENDMENT 2020-08-17 - -
REGISTERED AGENT NAME CHANGED 2020-08-17 PARIS MANAGEMENT CONSULTING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 2200 NW 129TH AVE SUITE #100, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2019-10-16 2200 NW 129TH AVE SUITE #100, MIAMI, FL 33182 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-25
LC Amendment 2020-08-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State