Search icon

SOCEMA LLC - Florida Company Profile

Company Details

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

SOCEMA 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: 31 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: L15000131340
Address: 185 SE 14 th Terrace, Miami, FL, 33131, US
Mail Address: 185 SE 14 th Terrace, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORANGE BUSINESS SOLUTIONS INC Agent -
SARACOSTTI SCHWARTZMMAHIA Auth 1800 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
SUAZO GALDAMES IVAN CLAUDIO Auth 1800 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 2100 CORAL WAY, SUITE 704, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2100 CORAL WAY, SUITE 704, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 185 SE 14 th Terrace, UNIT 1812, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-02-09 185 SE 14 th Terrace, UNIT 1812, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 2100 CORAL WAY, SUITE 704, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2020-02-25 ORANGE BUSINESS SOLUTIONS INC -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State