Search icon

SOUNDTUARY LLC - Florida Company Profile

Company Details

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

SOUNDTUARY 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: 01 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: L18000029900
FEI/EIN Number 82-4475465

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

Address: 2025 SW 22 TERR, MIAMI, FL, 33145, US
Mail Address: 2025 SW 22 TERR, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA ROSA STEFANO Authorized Member 2025 SW 22 TERR, MIAMI, FL, 33145
MARANI ALEJANDRO Authorized Member 3261 SW 20TH STREET, MIAMI, FL, 33145
MARANI ALEJANDRO Agent 3261 SW 20TH STREET, MIAMI, FL, 33145
GUYOT ADRIEN Authorized Member 6445 NE 7TH AVE APT 513N, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017014 SOUNDTUARY EXPIRED 2019-02-01 2024-12-31 - 340 W FLAGLER STREET #2008, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 3261 SW 20TH STREET, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2023-03-22 MARANI , ALEJANDRO -
LC AMENDMENT 2022-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 2025 SW 22 TERR, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2022-03-11 2025 SW 22 TERR, MIAMI, FL 33145 -
LC AMENDMENT 2021-10-08 - -
LC AMENDMENT 2018-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-22
LC Amendment 2022-11-10
AMENDED ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2022-01-14
LC Amendment 2021-10-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-12
LC Amendment 2018-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State