Search icon

STRUCTURA, LLC

Company Details

Entity Name: STRUCTURA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2017 (8 years ago)
Document Number: L17000170603
FEI/EIN Number 82-2434144
Address: 10070 SW 26 Terr, MIAMI, FL, 33165, US
Mail Address: 10070 SW 26 Terr, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SORI RODOLFO F Agent 10070 SW 26 Terr, MIAMI, FL, 33165

Manager

Name Role Address
SORI RODOLFO F Manager 10070 SW 26 Terr, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 10070 SW 26 Terr, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2018-01-17 10070 SW 26 Terr, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 10070 SW 26 Terr, MIAMI, FL 33165 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000509135 ACTIVE 2022-012221-SP-25 MIAMI-DADE COUNTY COURT 2022-10-04 2027-11-07 $8,144.37 SALAMANCA CONSTRUCTION CORP, 1520 SW 5 ST, SUITE 201, MIAMI, FL 33135
J22000108524 ACTIVE CACE-21-021082 DIV 18 BROWARD COUNTY CIRCUIT COURT 2022-02-14 2027-03-03 $72,203.00 ZAVECO DEVELOPMENT, LLP, 5300 WEST ATLANTIC AVE, SUITE 412, DELRAY BEACH, FL 33484
J21000617187 TERMINATED 1000000908600 DADE 2021-11-24 2031-12-01 $ 335.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2017-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State