Search icon

SZERER VENTURES, LLC - Florida Company Profile

Company Details

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

SZERER 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: 19 Sep 2008 (16 years ago)
Document Number: L08000089566
FEI/EIN Number 264426756

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

Address: 18851 NE 29th Ave, Aventura, FL, 33180, US
Mail Address: 18851 NE 29th Ave, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Szerer Roberto D Manager 2600 Island Blvd, Aventura, FL, 33160
Michael Cywiak Agent 19 W 44th, New York, FL, 10036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039656 LUXEDESIGNERHANDBAGS.COM EXPIRED 2012-04-26 2017-12-31 - 1250 E. HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
G12000039666 LUXEDH.COM EXPIRED 2012-04-26 2017-12-31 - 1250 E. HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 18851 NE 29th Ave, Suite 905, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-02-01 18851 NE 29th Ave, Suite 905, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-02-23 Michael, Cywiak -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 19 W 44th, # 510, New York, FL 10036 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State