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. |
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 |
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 |
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 | - | - |
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