Search icon

SERVIAMIGOS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SERVIAMIGOS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVIAMIGOS SOLUTIONS 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: 16 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: L18000013715
FEI/EIN Number 82-4114729

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

Address: 6160 SW Highway 200, OCALA, FL, 34476, US
Mail Address: 6160 SW Highway 200, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGO MARISELA President 6160 SW Highway 200, OCALA, FL, 34476
Briceno Andres Chief Executive Officer 6160 SW Highway 200, OCALA, FL, 34476
BRICENO ANDRES Agent 6160 SW Highway 200, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060716 SERVIAMIGOS CLEANING SOLUTIONS ACTIVE 2022-05-14 2027-12-31 - 5101 SW 60TH STREET RD, APT 4107, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 6160 SW Highway 200, Ste 110 PMB535, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2024-04-14 6160 SW Highway 200, Ste 110 PMB535, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2024-04-14 BRICENO, ANDRES -
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 6160 SW Highway 200, Ste 110 PMB535, OCALA, FL 34476 -
REINSTATEMENT 2022-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-23
Florida Limited Liability 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State