Search icon

VILLAGE TWO INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE TWO INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE TWO INVESTMENTS, 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 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Mar 2013 (12 years ago)
Document Number: L06000093387
FEI/EIN Number 46-2783656

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

Address: 5050 Biscayne Boulevard, Unit 100, Miami, FL, 33137, US
Mail Address: P.O. Box 611780, North Miami, FL, 33261, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARIBOTTO Daniel Manager P.O. Box 611780, NORTH MIAMI, FL, 33261
Garibotto Marli Manager P.O. Box 611780, North Miami, FL, 33261
Garibotto Andrew Auth P.O. BOX 611780, NORTH MIAMI, FL, 33261
Garibotto Daniel Agent 5050 Biscayne Boulevard, Miami, FL, 33137
GDM HOLDINGS, LLC Assistant Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 5050 Biscayne Boulevard, Unit 100, UNIT 102, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 5050 Biscayne Boulevard, Unit 100, 102, Miami, FL 33137 -
LC NAME CHANGE 2013-03-18 VILLAGE TWO INVESTMENTS, LLC -
CHANGE OF MAILING ADDRESS 2013-03-13 5050 Biscayne Boulevard, Unit 100, UNIT 102, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2013-03-13 Garibotto, Daniel -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State