Search icon

SAVIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SAVIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVIAL GROUP, 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: 22 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L05000093283
FEI/EIN Number APPLIED FOR

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

Address: 16900 N BAY ROAD, SUNNY ISLES, FL, 33160, US
Mail Address: 19501 W COUNTRY CLUB DRIVE, APT 515, Aventura, FL, 33180, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ VICTOR Manager 16900 N BAY ROAD, SUNNY ISLES, FL, 33160
PEREZ VICTOR Agent 16900 N BAY ROAD, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 16900 N BAY ROAD, 807, SUNNY ISLES, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 16900 N BAY ROAD, 807, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-28 16900 N BAY ROAD, 807, SUNNY ISLES, FL 33160 -
REINSTATEMENT 2019-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-09-06 SAVIAL GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2017-09-13 PEREZ, VICTOR -
REINSTATEMENT 2017-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-07-30
LC Amendment and Name Change 2018-09-06
REINSTATEMENT 2017-09-13
LC Amendment 2013-08-06
LC Amendment and Name Change 2013-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State