Search icon

EVALEX LLC - Florida Company Profile

Company Details

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

EVALEX 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: 12 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (5 years ago)
Document Number: L14000024531
FEI/EIN Number 38-3924253

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

Address: 3296 NW 41 ST., MIAMI, FL, 33142, US
Mail Address: 3280 NE 164 th St, North miami beach, FL, 33160, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVACEK NICOLAS Authorized Member 3280 NE 164 th St, North miami beach, FL, 33160
NOVACEK NICOLAS Agent 3280 NE 164 th St, North miami beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 3296 NW 41 ST., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 515 N SHORE DR, miami beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-03-09 3296 NW 41 ST., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 3280 NE 164 th St, North miami beach, FL 33160 -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-20 3296 NW 41 ST., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2016-10-25 NOVACEK, NICOLAS -
REINSTATEMENT 2016-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-04-10
REINSTATEMENT 2019-10-06
LC Amendment 2018-08-09
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State