Search icon

ELEMENT ELIQUID, LLC - Florida Company Profile

Company Details

Entity Name: ELEMENT ELIQUID, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEMENT ELIQUID, 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: 20 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2015 (10 years ago)
Document Number: L14000081787
FEI/EIN Number 46-5724951

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

Address: 11411 Interchange Circle South, Miramar, FL, 33025, US
Mail Address: 11411 Interchange Circle South, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTON DAVID Managing Member 11411 Interchange Circle South, Miramar, FL, 33025
GALAZAN ISAAC Authorized Member 11411 Interchange Circle South, Miramar, FL, 33025
Gjinia Marcela Chie 11411 Interchange Circle South, Miramar, FL, 33025
Adar Yaniv Agent 80 SW 8th Street, Miami, FL, 33130
Krawiecki April Chief Operating Officer 11411 Interchange Circle South, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 11411 Interchange Circle South, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2022-02-01 11411 Interchange Circle South, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 80 SW 8th Street, Suite 1999, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-02-23 Adar, Yaniv -
LC AMENDMENT 2015-10-23 - -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State