Search icon

SIMONA10 LLC - Florida Company Profile

Company Details

Entity Name: SIMONA10 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMONA10 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: 04 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2017 (8 years ago)
Document Number: L15000187372
FEI/EIN Number 37-1796270

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

Address: 419 W 49TH STREET, HIALEAH, FL, 33012, US
Mail Address: 419 W 49TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO ALBERTO Managing Member 17315 COLLINS AVENUE, SUNNY ISLES, FL, 33160
VARAS LAURA MBMR 17315 COLLINS AVENUE, SUNNY ISLES, FL, 33160
VARAS MARINA A MBMR 17315 COLLINS AVENUE, SUNNY ISLES, FL, 33160
VARAS SOFIA A MBMR 17315 COLLINS AVENUE, SUNNY ISLES, FL, 33160
VARAS PAULA A MBMR 17315 COLLINS AVENUE, SUNNY ISLES, FL, 33160
TABADESA ASSOCIATES GROUP INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-26 TABADESA ASSOCIATES GROUP -
LC AMENDMENT 2017-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-18 419 W 49TH STREET, STE 111, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-05-18 419 W 49TH STREET, STE 111, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 419 W 49 ST, STE 111, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
LC Amendment 2017-05-18
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State