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. |
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 |
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 | - |
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 | - |
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