Entity Name: | JAVIANI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAVIANI, 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. |
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 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 May 2023 (2 years ago) |
Document Number: | L12000081084 |
FEI/EIN Number |
46-0648057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5825 Collins Avenue, Miami Beach, FL, 33140, US |
Mail Address: | 5825 Collins Avenue, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAPOSO JOSEFA | Manager | 5825 Collins Avenue, Miami Beach, FL, 33140 |
CARRIL JAVIER A | Manager | 5825 Collins Avenue, Miami Beach, FL, 33140 |
CARRIL ANALIA L | Manager | 5825 Collins Avenue, Miami Beach, FL, 33140 |
SANCHEZ-GALARRAGA JORGE | Agent | 1313 Ponce de Leon Boulevard, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-25 | 1313 Ponce de Leon Boulevard, Suite 301, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-25 | SANCHEZ-GALARRAGA, JORGE | - |
CHANGE OF MAILING ADDRESS | 2023-05-25 | 5825 Collins Avenue, Apartment 8B, Miami Beach, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-25 | 5825 Collins Avenue, Apartment 8B, Miami Beach, FL 33140 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-05 |
REINSTATEMENT | 2023-05-25 |
REINSTATEMENT | 2021-05-01 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-11 |
REINSTATEMENT | 2015-04-26 |
LC Amendment | 2014-08-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State