Search icon

SO MI VE SIX, L.L.C. - Florida Company Profile

Company Details

Entity Name: SO MI VE SIX, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SO MI VE SIX, L.L.C. 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: 21 Apr 2016 (9 years ago)
Date of dissolution: 01 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: L16000077942
FEI/EIN Number 35-2608978

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

Address: 12515 ORANGE DRIVE, SUITE 810, DAVIE, FL, 33330, US
Mail Address: 12515 ORANGE DRIVE, SUITE 810, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
1802 INVESTMENTS INC. Manager
MEDECA INVESTMENTS CORP Manager
HACHE FINANCIAL SOLUTIONS, LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-01 - -
CHANGE OF MAILING ADDRESS 2020-06-25 12515 ORANGE DRIVE, SUITE 810, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 12515 ORANGE DRIVE, SUITE 810, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 12515 ORANGE DRIVE, SUITE 810, DAVIE, FL 33330 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC REVOCATION OF DISSOLUTION 2019-08-01 - -
VOLUNTARY DISSOLUTION 2019-04-29 - -
REINSTATEMENT 2018-01-12 - -
REGISTERED AGENT NAME CHANGED 2018-01-12 HACHE FINANCIAL SOLUTIONS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-01
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-10-07
LC Revocation of Dissolution 2019-08-01
VOLUNTARY DISSOLUTION 2019-04-29
AMENDED ANNUAL REPORT 2018-07-03
AMENDED ANNUAL REPORT 2018-04-30
REINSTATEMENT 2018-01-12
LC Amendment 2017-07-28
LC Amendment 2016-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State