Search icon

LIMITLESS VIRTUE, LLC - Florida Company Profile

Company Details

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

LIMITLESS VIRTUE, 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: 03 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: L14000055462
FEI/EIN Number 46-5310368

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

Address: 9701 NE 2nd Ave, Miami Shores, FL, 33138, US
Mail Address: 9701 NE 2nd Ave, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARUANI SHMUEL Authorized Member 2791 NE 164TH STREET, MIAMI, FL, 33160
MARUANI SHMUEL Agent 9701 NE 2nd Ave, Miami Shores, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149752 LIMITLESSV ACTIVE 2020-11-23 2025-12-31 - 3479 NE 163RD ST, STE 1069, NORTH MIAMI BEACH, FL, 33160
G20000149063 KIDS ON THE YARD ACTIVE 2020-11-20 2025-12-31 - 3479 NE 163RD ST., SUITE 1069, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 2791 NE 164TH STREET, MIAMI, FL 33160 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 MARUANI, SHMUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-21
REINSTATEMENT 2015-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State