Search icon

GREEKLICIOUS LLC - Florida Company Profile

Company Details

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

GREEKLICIOUS 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: 18 Apr 2013 (12 years ago)
Document Number: L13000056804
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 500 NE 185 Street, MIAMI, FL, 33179, US
Address: 500 NE 185 Street, Bay 7, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAMVAKOUSIS EVANGELOS Managing Member 500 NE 185 Street, MIAMI, FL, 33179
KARALI STAVROULA Managing Member 500 NE 185 Street, MIAMI, FL, 33179
VAMVAKOUSIS EVANGELOS Agent 500 NE 185 Street, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005803 GREEKLICIOUS EXPIRED 2014-01-16 2024-12-31 - 500 NE 185 STREET, BAY 7, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 500 NE 185 Street, Bay 7, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2015-03-12 500 NE 185 Street, Bay 7, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 500 NE 185 Street, Bay 7, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State