Search icon

RAVEFA, LLC - Florida Company Profile

Company Details

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

RAVEFA, 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: 04 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: L12000151156
FEI/EIN Number 46-1496411

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

Address: 1861 NW South River Drive, MIAMI, FL, 33125, US
Mail Address: 1861 NW South River Drive, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JORGE E Managing Member 1861 NW SOUTH RIVER DRIVE, MIAMI, FL, 33125
VELEZ BEATRIZ E Manager 1861 NW SOUTH RIVER DRIVE, MIAMI, FL, 33125
VELEZ BEATRIZ E Agent 1861 NW South River Drive, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032644 RAVEFA WHOLE PRODUCTS LLC ACTIVE 2025-03-06 2030-12-31 - 1861 NW SOUTH RIVER DRIVE, UNIT RO-405, MIAMI, FL, 33312-5

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 1861 NW South River Drive, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2020-12-15 1861 NW South River Drive, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-15 1861 NW South River Drive, RO405, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2015-01-07 VELEZ, BEATRIZ E -
LC AMENDMENT 2013-01-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-12-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State