Search icon

NAVEM, LLC

Company Details

Entity Name: NAVEM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L06000062290
FEI/EIN Number 205069514
Address: 19387 SW 79 PLACE, CUTLER BAY, FL, 33157, US
Mail Address: 19387 SW 79 PLACE, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA ENRIQUE Agent 19387 SW 79 PLACE, CUTLER BAY, FL, 33157

Manager

Name Role Address
SIERRA ENRIQUE Manager 19387 SW 79 PLACE, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078414 SIGMA CAPITAL ACTIVE 2020-07-05 2025-12-31 No data 19387 SW 79 PLACE, CUTLER BAY, FL, 33157
G16000118294 NATURAL BENEFITS EXPIRED 2016-10-31 2021-12-31 No data 19387 SW 79 PLACE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-05-11 NAVEM, LLC No data
LC AMENDMENT AND NAME CHANGE 2016-04-06 DERMAX, LLC No data
REGISTERED AGENT NAME CHANGED 2014-05-01 SIERRA, ENRIQUE No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 19387 SW 79 PLACE, CUTLER BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2008-04-29 19387 SW 79 PLACE, CUTLER BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 19387 SW 79 PLACE, CUTLER BAY, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-02
LC Name Change 2020-05-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State