Search icon

SOFIA JOELSSON DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: SOFIA JOELSSON DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOFIA JOELSSON DESIGN, 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: 25 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: L17000158754
FEI/EIN Number 82-2336091

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

Address: 20 ISLAND AVE APT 617, Miami Beach, FL, 33139, US
Mail Address: 20 ISLAND AVE APT 617, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOELSSON SOFIA Manager 20 ISLAND AVE APT 617, Miami Beach, FL, 33139
joelsson sofia Manager 20 ISLAND AVE APT 617, Miami Beach, FL, 33139
joelsson sofia Agent 20 ISLAND AVE APT 617, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049904 SOFIA JOELSSON DESIGN STUDIO EXPIRED 2018-04-19 2023-12-31 - 1451 OCEAN DRIVE, SUITE 204, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 20 ISLAND AVE APT 617, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-03-08 20 ISLAND AVE APT 617, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-03-08 joelsson, sofia -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 20 ISLAND AVE APT 617, Miami Beach, FL 33139 -
LC AMENDMENT 2020-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-23
LC Amendment 2020-04-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State