Search icon

NEOVITA 21 GROUP, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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