Search icon

FIGUEROA SIERRA & ASOCIADOS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FIGUEROA SIERRA & ASOCIADOS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIGUEROA SIERRA & ASOCIADOS, L.L.C. 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 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Jun 2007 (18 years ago)
Document Number: L98000001880
FEI/EIN Number 522122752

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

Address: 20191 E. COUNTRY CLUB DR., AVENTURA, FL, 33180, US
Mail Address: 20191 E. COUNTRY CLUB DR, APT 2605, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO ANGELA M Auth 20191 E. COUNTRY CLUB DR, AVENTURA, FL, 33180
FIGUEROA AUGUSTO Lega 465 Brickell Ave, MIAMI, FL, 33131
Figueroa Sierra & Associados Abogados, S.A Othe 20191 E. COUNTRY CLUB DR, AVENTURA, FL, 33180
Angela Naranjo Agent 20191 E. COUNTRY CLUB DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 20191 E. COUNTRY CLUB DR, Apt 2605, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-03-07 Angela, Naranjo -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 20191 E. COUNTRY CLUB DR., Apt 2605, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2010-03-31 20191 E. COUNTRY CLUB DR., Apt 2605, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2007-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State