Search icon

PROJECT ADVENTURE LLC

Company Details

Entity Name: PROJECT ADVENTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Aug 2013 (12 years ago)
Document Number: L13000111158
FEI/EIN Number 46-3369572
Address: 10263 NW.89th Ter, DORAL, FL, 33178, US
Mail Address: 10263 NW.89th Ter, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
INGRID VAZQUEZ Agent 10263 NW.89th Ter, DORAL, FL, 33178

Manager

Name Role Address
VAZQUEZ INGRID C Manager 10263 NW.89th Ter, DORAL, FL, 33178
VAZQUEZ VERONICA Manager 10263 NW.89th Ter, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000082332 THE GAIA PLACE ACTIVE 2023-07-12 2028-12-31 No data 3345 GRANT COVE CIR,, #106, CAPE CORAL, FL, 33991
G16000066208 IN FLOWERS EXPIRED 2016-07-06 2021-12-31 No data 766 NE 82ND ST, MIAMI, FL, 33138
G16000020462 INDESIGN EXPIRED 2016-02-25 2021-12-31 No data 766 NE 82ND, HOUSE, MIAMI, FL, 33138
G14000015260 AVENTURA DANCE EXPIRED 2014-02-12 2019-12-31 No data 3773 NE 163RD ST, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 10263 NW.89th Ter, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2023-04-10 10263 NW.89th Ter, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2023-04-10 INGRID, VAZQUEZ No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 10263 NW.89th Ter, DORAL, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000528018 TERMINATED 1000000790322 DADE 2018-07-18 2038-07-25 $ 1,941.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000528000 TERMINATED 1000000790321 DADE 2018-07-18 2028-07-25 $ 1,078.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State