Entity Name: | CIVIERO PROPERTIES I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIVIERO PROPERTIES I, 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 Jul 2014 (11 years ago) |
Document Number: | L14000115087 |
FEI/EIN Number |
37-1761999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 429 Lenox Ave, miami Beach, FL, 33139, US |
Mail Address: | 429 Lenox Ave, miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOJANICH JUAN M | Manager | 429 LENOX AVE, MIAMI BEACH, FL, 33139 |
CIVIERO GRACIELA A | Manager | 1850 S OCEAN DRIVE APT 1707, HALLANDALE, FL, 33009 |
FEUERMAN JONATHAN | Agent | ONE SE 3RD AVE STE 2950, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 1850 S OCEAN DRIVE APT, 1707, Hallandale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 1850 S OCEAN DRIVE APT, 1707, Hallandale, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Saaied , Romina | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 100 Biscayne Blvd, 1211, Miami, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-27 | 429 Lenox Ave, Suite 430, miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2023-07-27 | 429 Lenox Ave, Suite 430, miami Beach, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State