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. |
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 |
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 |
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 | - | - |
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