Search icon

THE COLORS OF THE SOUL, LLC - Florida Company Profile

Company Details

Entity Name: THE COLORS OF THE SOUL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COLORS OF THE SOUL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000078349
FEI/EIN Number 47-3232174

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

Address: 401 GOLDEN ISLES DR, APT 312, HALLANDALE, FL, 33009, US
Mail Address: 401 GOLDEN ISLES DR, APT 312, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NERI HUGO O Authorized Member 2901 S.W. 8TH STREET, SUITE 101, MIAMI, FL, 33135
MOLINARI MONICA L Authorized Member 2901 S,W, 8TH STREET, MIAMI, FL, 33135
NERI HUGO O Agent 2901 S.W. 8TH STREET, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000061441 MILANGA'S RESTAURANT EXPIRED 2015-06-16 2020-12-31 - 2901 S.W. 8TH STREET, SUITE 101, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-31 401 GOLDEN ISLES DR, APT 312, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2017-10-31 401 GOLDEN ISLES DR, APT 312, HALLANDALE, FL 33009 -
LC AMENDMENT 2015-07-02 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-24
LC Amendment 2015-07-02
Florida Limited Liability 2015-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State