Search icon

SPECIAL ORDER DELIVERY MERCHANDISE, LLC - Florida Company Profile

Company Details

Entity Name: SPECIAL ORDER DELIVERY MERCHANDISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECIAL ORDER DELIVERY MERCHANDISE, 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: 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: 05 Jul 2016 (9 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: L16000127028
FEI/EIN Number 81-3210959

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

Address: 6424 SW 38TH STREET, MIAMI, FL, 33155, US
Mail Address: 6424 SW 38TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUIG JIMENEZ VERELIS Managing Member 6424 SW 38TH STREET, MIAMI, FL, 33155
PUIG JIMENEZ VERELIS Agent 6424 SW 38TH STREET, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039175 SODMER EXPIRED 2019-03-26 2024-12-31 - 6424 SW 38TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-15 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 PUIG JIMENEZ, VERELIS -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 6424 SW 38TH STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-03-10 6424 SW 38TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 6424 SW 38TH STREET, MIAMI, FL 33155 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-10
Florida Limited Liability 2016-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State