Search icon

PROSPERITY GROUPING LLC - Florida Company Profile

Company Details

Entity Name: PROSPERITY GROUPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROSPERITY GROUPING 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: 14 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: L13000023847
FEI/EIN Number 331227205

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

Address: 10620 SW 6 ST, Miami, FL, 33174, US
Mail Address: 10620 SW 6 ST, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA ANGEL VSr. Manager 10620 SW 6 ST, MIAMI, FL, 33174
AVILA ANGEL V Agent 10620 SW 6 ST, Miami, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 9686 Fontainebleau Blvd, 206, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 9686 Fontainebleau Blvd, 206, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2025-01-17 9686 Fontainebleau Blvd, 206, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-01-25 10620 SW 6 ST, Miami, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 10620 SW 6 ST, Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2022-01-25 AVILA, ANGEL VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 10620 SW 6 ST, Miami, FL 33174 -
REINSTATEMENT 2017-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State