Entity Name: | SWEET MORNINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Aug 2024 (5 months ago) |
Document Number: | L14000182381 |
FEI/EIN Number | 47-2408177 |
Address: | 2020 Ponce de Leon Blvd, CORAL GABLES, FL, 33134, US |
Mail Address: | 2020 Ponce de Leon Blvd, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Imery Carlos E | Agent | 2020 Ponce de Leon Blvd, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
Imery Carlos E | Manager | 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000045268 | CHECHERES | EXPIRED | 2018-04-09 | 2023-12-31 | No data | 3225 S LE JEUNE RD, APARTMENT B, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-28 | 2020 Ponce de Leon Blvd, Suite 1005A, CORAL GABLES, FL 33134 | No data |
REINSTATEMENT | 2024-08-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-06 | 2020 Ponce de Leon Blvd, Suite 1005A, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-06 | 2020 Ponce de Leon Blvd, Suite 1005A, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-06 | Imery, Carlos Enrique | No data |
REINSTATEMENT | 2020-01-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2015-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-28 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2021-04-01 |
REINSTATEMENT | 2020-01-23 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-11-28 |
ANNUAL REPORT | 2016-04-07 |
REINSTATEMENT | 2015-10-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State