Search icon

CIVIERO PROPERTIES I, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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