Search icon

DE FARO ALVES TRADING, LLC - Florida Company Profile

Company Details

Entity Name: DE FARO ALVES TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DE FARO ALVES TRADING, 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: 11 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L19000222481
FEI/EIN Number 84-3026990

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

Address: 7601 E. TREASURE DR., MIAMI BEACH, FL, 33141, US
Mail Address: 7601 E. TREASURE DR., MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FARO RAMOS ELIZIO Authorized Member 7601 E. TREASURE DR., MIAMI BEACH, FL, 33141
SBGE REGISTERED AGENT OF FLORIDA Agent 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033054 SONHO DE BRASIL ACTIVE 2020-03-17 2025-12-31 - 7601 E. TREASURE DR, UNIT 02, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1761 W HILLSBORO BLVD, 102, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 7601 E. TREASURE DR., UNIT 02, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-04-22 7601 E. TREASURE DR., UNIT 02, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2023-04-22 SBGE REGISTERED AGENT OF FLORIDA -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-09-30
Florida Limited Liability 2019-09-11

Date of last update: 01 May 2025

Sources: Florida Department of State