Search icon

ORIGIN SOMI STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: ORIGIN SOMI STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIGIN SOMI STORAGE, 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 May 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Aug 2020 (5 years ago)
Document Number: L19000118796
FEI/EIN Number APPLIED FOR

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

Address: 7430 NE 4TH COURT, MIAMI, FL, 33138, US
Mail Address: 7430 NE 4TH COURT, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD JOHN Manager 7430 NE 4TH COURT, MIAMI, FL, 33138
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000097595 AMICON SOMI STORAGE ACTIVE 2020-08-05 2025-12-31 - 7430 NE 4TH COURT, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 7430 NE 4TH COURT, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-04-09 7430 NE 4TH COURT, MIAMI, FL 33138 -
LC NAME CHANGE 2020-08-04 ORIGIN SOMI STORAGE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-05-16 - -
REGISTERED AGENT NAME CHANGED 2019-05-16 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-09
LC Name Change 2020-08-04
ANNUAL REPORT 2020-03-03
CORLCRACHG 2019-05-16
Florida Limited Liability 2019-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State