Search icon

SORCERER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SORCERER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SORCERER SERVICES, 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: 18 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jun 2016 (9 years ago)
Document Number: L16000076479
FEI/EIN Number 81-3169934

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

Address: 3277 West 100th Ter, Hialeah, FL, 33018, US
Mail Address: 3277 West 100th Ter, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Juan M Manager 3277 West 100th Ter, Hialeah, FL, 33018
PEREZ JUAN MIGUEL Agent 3277 West 100th Ter, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019341 VIP CARS SPA ACTIVE 2022-02-15 2027-12-31 - 8045 CRESPI BLVD, APTO 11, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 3277 West 100th Ter, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-04-23 3277 West 100th Ter, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 3277 West 100th Ter, Hialeah, FL 33018 -
LC AMENDMENT AND NAME CHANGE 2016-06-08 SORCERER SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
LC Amendment and Name Change 2016-06-08
Florida Limited Liability 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State