Search icon

SO SE LLC - Florida Company Profile

Company Details

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

SO SE 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: 09 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: L14000158096
FEI/EIN Number 61-1755924

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

Address: 40SW 13th Street, Miami, FL, 33130, US
Mail Address: 40SW 13th Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URREA DORIS A Manager 40 SW 13TH ST, MIAMI, FL, 33130
Urrea Doris A Agent 40SW 13th Street, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160462 CAFE BRANCA ACTIVE 2020-12-17 2025-12-31 - 40 SW 13TH ST R2, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 Urrea, Doris A -
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 40SW 13th Street, R2, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-21 40SW 13th Street, R2, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-02-21 40SW 13th Street, R2, Miami, FL 33130 -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-09-01
REINSTATEMENT 2016-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State