Entity Name: | ELAYNE SOCA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Aug 2021 (4 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L21000354325 |
FEI/EIN Number | 87-4148730 |
Address: | 15070 SW 116th ST, MIAMI, FL, 33196, US |
Mail Address: | 15070 SW 116th ST, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOCA ELAYNE | Agent | 15070 SW 116th ST, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
SOCA ELAYNE | President | 15070 SW 116th ST, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 15070 SW 116th ST, MIAMI, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 15070 SW 116th ST, MIAMI, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 15070 SW 116th ST, MIAMI, FL 33196 | No data |
LC NAME CHANGE | 2021-09-24 | ELAYNE SOCA, LLC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-14 |
LC Name Change | 2021-09-24 |
Florida Limited Liability | 2021-08-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State