Search icon

SVNIC, LLC - Florida Company Profile

Company Details

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

SVNIC, 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: 07 Sep 2011 (14 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 07 Sep 2011 (14 years ago)
Document Number: L11000102060
FEI/EIN Number 454123935

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

Address: 3131 METROWEST BLVD, UNIT 118, ORLANDO, FL, 32811, US
Mail Address: 1750 James Ave, 3058018760, Miami, FL, 33139, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIROSI DANIEL G Managing Member 3131 METROWEST BLVD , UNIT 116, ORLANDO, FL, 33811
HERNANDEZ SANDRA V Managing Member 3131 METROWEST BLVD , UNIT 116, ORLANDO, FL, 33811
LIROSI MATIAS Managing Member 3131 METROWEST BLVD , UNIT 116, ORLANDO, FL, 33811
Lirosi Nicolas Manager 2999 NE 191 STREET, AVENTURA, FL, 33180
SAENZ GEORGE Agent 1750 JAMES AVE, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 3131 METROWEST BLVD, UNIT 118, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2023-03-16 SAENZ, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1750 JAMES AVE, SUITE 4D, MIAMI, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 3131 METROWEST BLVD, UNIT 118, ORLANDO, FL 32811 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2011-09-07 SVNIC, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State