Entity Name: | NEOVITA 21 GROUP, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEOVITA 21 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. |
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: | 21 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Jun 2014 (11 years ago) |
Document Number: | L14000082265 |
FEI/EIN Number |
46-5732771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9850 NW 86 TER, DORAL, FL, 33178, US |
Mail Address: | 9850 NW 86 TER, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ventresca Roberto B | Manager | 9850 NW 86 TER, DORAL, FL, 33178 |
Cappuccio Ana E | Manager | 9850 NW 86 TER, DORAL, FL, 33178 |
VENTRESCA STEPHANIE | Manager | 9850 NW 86 TER, DORAL, FL, 33178 |
Ventresca Dino | Manager | 9850 NW 86 TER, DORAL, FL, 33178 |
Ventresca Fabiana | Manager | 9850 NW 86 TER, DORAL, FL, 33178 |
VENTRESCA DINO | Agent | 9850 NW 86 TER, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 9850 NW 86 TER, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 9850 NW 86 TER, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-22 | VENTRESCA, DINO | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 9850 NW 86 TER, DORAL, FL 33178 | - |
LC AMENDMENT | 2014-06-09 | - | - |
LC AMENDMENT | 2014-05-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State