Search icon

SETTE SERVICES LLC - Florida Company Profile

Company Details

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

SETTE 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: 26 May 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Feb 2019 (6 years ago)
Document Number: L17000116352
FEI/EIN Number 821693957

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

Address: 7077 SW 47 ST, Miami, FL, 33155, US
Mail Address: 7077 SW 47 ST, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS OSCAR Foun 5541 NW 82ND AVENUE, DORAL, FL, 33166
Vargas Diego F Manager 5541 NW 82nd Avenue, DORAL, FL, 33166
Vargas Angela V Manager 5541 NW 82nd Avenue, DORAL, FL, 33166
VARGAS ANGELA Agent 5541 NW 82ND AVE, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053962 SETTE FOODS EXPIRED 2018-04-30 2023-12-31 - 7250 NW 8TH STREET, STE #7, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 7077 SW 47 ST, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-02-13 VARGAS, ANGELA -
LC STMNT OF RA/RO CHG 2019-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 5541 NW 82ND AVE, DORAL, FL 33166 -
LC DISSOCIATION MEM 2019-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-19 7077 SW 47 ST, Miami, FL 33155 -
LC AMENDMENT 2017-06-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-20
CORLCRACHG 2019-02-13
CORLCDSMEM 2019-01-28
ANNUAL REPORT 2018-03-09
LC Amendment 2017-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State