Search icon

FOX'S SHERRON INN, LLC - Florida Company Profile

Company Details

Entity Name: FOX'S SHERRON INN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOX'S SHERRON INN, 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: 17 Sep 2019 (6 years ago)
Document Number: L19000235206
FEI/EIN Number 30-1212192

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

Mail Address: 157 E FLAGLER STREET, MIAMI, FL, 33131, US
Address: 6030 S DIXIE HIGHWAY, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO RANDALL S Manager 157 E FLAGLER STREET, MIAMI, FL, 33131
HUDNALL CHRISTOPHER Authorized Representative 2158 BIARRITZ DRIVE, MIAMI BEACH, FL, 33141
ALONSO RANDALL Agent 157 E FLAGLER STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000065905 FOX'S LOUNGE ACTIVE 2022-05-27 2027-12-31 - 169 E. FLAGLER STREET, SUITE 1122, MIAMI, FL, 33131
G22000065906 FOX'S SHERRON INN ACTIVE 2022-05-27 2027-12-31 - 169 E. FLAGLER STREET, SUITE 1122, MIAMI, FL, 33131
G22000065908 SHERRON INN LIQUORS ACTIVE 2022-05-27 2027-12-31 - 169 E. FLAGLER STREET, SUITE 1122, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 6030 S DIXIE HIGHWAY, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 157 E FLAGLER STREET, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-03-27 ALONSO, RANDALL -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2019-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State