Search icon

SEVEN STARS POPSICLES OF AMERICA LLC

Company Details

Entity Name: SEVEN STARS POPSICLES OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: L15000033506
FEI/EIN Number 47-3223780
Address: 2365 NW 70th AVE, MIAMI, FL, 33122, US
Mail Address: 2365 NW 70th AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Brito de Magalhaes GRicardo Agent 10787 NW 80th Ln, Doral, FL, 33178

Authorized Member

Name Role Address
CERQUEIRA HARFUSH GIANPAOLO Authorized Member 2365 NW 70TH AVE, MIAMI, FL, 33122
Brito de Magalhaes GRicardo Authorized Member 2365 NW 70th AVE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113100 PICKOLE PREMIUM PALETAS ACTIVE 2018-10-18 2028-12-31 No data 2365 NW 70TH AVE, UNIT C-26, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Brito de Magalhaes Garcez, Ricardo No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 10787 NW 80th Ln, Doral, FL 33178 No data
LC AMENDMENT 2016-07-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 2365 NW 70th AVE, UNIT C-26, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2016-04-21 2365 NW 70th AVE, UNIT C-26, MIAMI, FL 33122 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-22
LC Amendment 2016-07-25
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State