Search icon

ESPIOVA GROUP, LLC - Florida Company Profile

Company Details

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

ESPIOVA GROUP, 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: 20 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L11000120193
FEI/EIN Number 453659643

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

Address: 12600 SW 120TH ST SUITE 111, MIAMI, FL, 33186
Mail Address: 12600 SW 120TH ST SUITE 111, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA ANDRES Manager 4707 SW 183RD AVE, MIRAMAR, FL, 33029
ESPINOZA ALIDA Manager 4707 SW 183RD AVE, MIRAMAR, FL, 33029
ESPINOZA ALIDETT Manager 4707 SW 183RD AVE, MIRAMAR, FL, 33029
ESPINOZA ALIDETT Agent 12600 SW 120TH ST SUITE 111, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112945 COOL CORNER FAMILY BISTRO EXPIRED 2015-11-05 2020-12-31 - 500 SEABISCUIT TRAIL, UNIT 1050, HALLANDALE BEACH, FL, 33009
G13000034556 COOL DE SAC EXPIRED 2013-04-10 2018-12-31 - 4707 SW 183RD AVE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 ESPINOZA, ALIDETT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 12600 SW 120TH ST SUITE 111, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State