Search icon

A NEW YOU VENTURE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: A NEW YOU VENTURE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A NEW YOU VENTURE GROUP, 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: 23 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L14000066284
FEI/EIN Number 82-4117177

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

Address: 7421 N University Drive, Tamarac, FL, 33321, US
Mail Address: 7421 N University Dr, Suite 206, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES GINA Manager 701 NW 123 DR., CORAL SPRINGS, FL, 33071
TORRES OSVALDO Manager 701 NW 123 DR., CORAL SPRINGS, FL, 33071
TORRES OSVALDO Agent 7421 N University Dr, Suite 206, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-15 7421 N University Drive, Suite 206, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 7421 N University Dr, Suite 206, 206, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2019-04-29 TORRES, OSVALDO -
LC STMNT OF RA/RO CHG 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-19 7421 N University Drive, Suite 206, Tamarac, FL 33321 -
REINSTATEMENT 2017-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-30
CORLCRACHG 2019-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-07
REINSTATEMENT 2017-02-19
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State