Search icon

RELATED VENTURES LLC - Florida Company Profile

Company Details

Entity Name: RELATED VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELATED VENTURES 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: 06 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 2021 (4 years ago)
Document Number: L05000116457
FEI/EIN Number 203886137

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

Address: 8460 SW 2nd ST, Miami, FL, 33144, US
Mail Address: 8460 SW 2nd ST, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE F Manager 790 NW 136 AVE, MIAMI, FL, 33182
DIAZ DAISY M Manager 790 NW 136 AVE, MIAMI, FL, 33182
Diaz Suzette V Secretary 8460 SW 2nd ST, Miami, FL, 33144
SANTANA-PENATE VANESSA Treasurer 790 NW 136 AVE, MIAMI, FL, 33182
DIAZ DAISY M Agent 790 NW 136 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 790 NW 136 AVE, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 8460 SW 2nd ST, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2022-04-05 8460 SW 2nd ST, Miami, FL 33144 -
REINSTATEMENT 2021-09-08 - -
REGISTERED AGENT NAME CHANGED 2021-09-08 DIAZ, DAISY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2007-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-09-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State