Search icon

SOHO HOUSE - CIPURA (MIAMI), LLC - Florida Company Profile

Company Details

Entity Name: SOHO HOUSE - CIPURA (MIAMI), LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: M15000001524
FEI/EIN Number NOT APPLICABLE

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

Address: 4312 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: 4312 NE 2ND AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
LLC Soho-Cipura H Manager 4312 NE 2ND AVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026669 MANDOLIN AEGEAN BISTRO ACTIVE 2022-02-15 2027-12-31 - 4312 NE 2ND AVE, MIAMI, FL, 33137
G22000026672 NEXT DOOR @ MANDOLIN ACTIVE 2022-02-15 2027-12-31 - 4308 NE 2ND AVE, MIAMI, FL, 33137
G22000026705 NEXT DOOR AT MANDOLIN ACTIVE 2022-02-15 2027-12-31 - 4308 NE 2ND AVE, MIAMI, FL, 33137
G16000017896 SOHO HOUSE & CO. EXPIRED 2016-02-18 2021-12-31 - 4385 COLLINS AVENUE, MIAMI BEACH, FL, 33140
G15000030037 MANDOLIN EXPIRED 2015-03-23 2020-12-31 - 4385 COLLINS AVENUE, MIAMI BEACH, FL, 33140
G15000030042 MANDOLIN AEGEAN BISTRO EXPIRED 2015-03-23 2020-12-31 - 4385 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 4312 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-04-26 4312 NE 2ND AVE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2019-10-17 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-13
CORLCRACHG 2019-11-07
REINSTATEMENT 2019-10-17
Reg. Agent Change 2018-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State