Entity Name: | SO MI VE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SO MI VE 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. |
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: | 23 Sep 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Jul 2016 (9 years ago) |
Document Number: | L14000148767 |
FEI/EIN Number |
81-4333075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15201 NW 34th Ave, Opa Locka, FL, 33054, US |
Mail Address: | 15201 NW 34th Ave, Opa Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Padron Maura | Manager | 15201 NW 34th Ave, Opa Locka, FL, 33054 |
CEVALLOS MAURA | Agent | 15201 NW 34th Ave, Opa Locka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | ALFONSO, NADIA | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 15201 NW 34th Ave, Opa Locka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 15201 NW 34th Ave, Opa Locka, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 15201 NW 34th Ave, Opa Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 15201 NW 34th Ave, Opa Locka, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-03 | CEVALLOS, MAURA | - |
LC AMENDMENT | 2016-07-25 | - | - |
LC AMENDMENT | 2016-07-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
AMENDED ANNUAL REPORT | 2024-10-16 |
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-08-03 |
ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-11-15 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State