Search icon

SERCOL INTERNATIONAL LLC

Company Details

Entity Name: SERCOL INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2020 (4 years ago)
Document Number: L20000042082
FEI/EIN Number 84-4757831
Address: 1695 NW 110TH AVE, MIAMI, FL, 33172, US
Mail Address: 11280 NW 84th St, Doral, FL, 33178, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SORTE JEAN L Agent 23778 SW 118TH AVE, HOMESTEAD, FL, 33032

President

Name Role Address
SERRANO WILLIAM J President 23778 SW 118TH AVE, HOMESTEAD, FL, 33032

Vice President

Name Role Address
COLOMBO MARGGI Y Vice President 23778 SW 118TH AVE, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041776 GOLDEN SWANS EVENT PLANNERS ACTIVE 2023-03-31 2028-12-31 No data 8450 NW 102ND AVE SUITE 230, DORAL, FL, 33178
G20000118246 SERCOL MARKET ACTIVE 2020-09-10 2025-12-31 No data 11280 NW 84TH STREET, DORAL, FL, 33178
G20000021492 BES VACATIONS & DMC ACTIVE 2020-02-18 2025-12-31 No data 11280 NW 84TH ST, DORAL, FL, 33178
G20000021495 BLUE SEAS AIRWAYS ACTIVE 2020-02-18 2025-12-31 No data 11280 NW 84TH ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 1695 NW 110TH AVE, # 215, MIAMI, FL 33172 No data
LC AMENDMENT 2020-09-14 No data No data
CHANGE OF MAILING ADDRESS 2020-09-09 1695 NW 110TH AVE, # 215, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-24
LC Amendment 2020-09-14
Florida Limited Liability 2020-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State