Search icon

NAZARI ASSOCIATES VI, LLC - Florida Company Profile

Company Details

Entity Name: NAZARI ASSOCIATES VI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAZARI ASSOCIATES VI, 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: 28 Jan 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L00000001049
FEI/EIN Number 651035219

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

Address: 10895 NW 41ST STREET, DORAL, FL, 33178
Mail Address: 10895 NW 41ST STREET, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARAGOVIA EFRAIM Agent 3500 N. 55TH AVE., HOLLYWOOD, FL, 33021
ZARAGOVIA ANGELO Member 3751 NE 208 Terrace, AVENTURA, FL, 33180
VOLOSIN STELLA M Member 21055 NE 37th Ave, Aventura, FL, 33180
ANDRES ZARAGOVIA SEBASTIAN Authorized Member 1000 RIVER REACH DR #119, FT LAUDERDALE, FL, 33315
FAMILIA DE SARAGOVIA, LLC Managing Member -
ILANAT PARTNERS LTD. Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-01 - -
CHANGE OF MAILING ADDRESS 2011-02-16 10895 NW 41ST STREET, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-03 10895 NW 41ST STREET, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2001-03-26 SARAGOVIA, EFRAIM -
REGISTERED AGENT ADDRESS CHANGED 2001-03-26 3500 N. 55TH AVE., HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
LC Amendment 2019-07-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State