Search icon

ANTARES 2014, LLC - Florida Company Profile

Company Details

Entity Name: ANTARES 2014, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTARES 2014, 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: 01 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2023 (2 years ago)
Document Number: L14000152962
FEI/EIN Number 86-3370897

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

Address: 816 NW 11TH STREET, MIAMI, FL, 33136, US
Mail Address: 816 NW 11TH ST, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ RISQUEZ MARIA ANTONIA Authorized Member 816 NW 11TH STREET, MIAMI, FL, 33136
CAMACARO HENRY Manager 816 NW 11TH STREET, MIAMI, FL, 33136
ELITE TAX & FIANANCIAL SOLUTIONS CORP Agent 12159 SW 132 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127124 A&C STRATEGIC INVESTMENT ACTIVE 2024-10-14 2029-12-31 - 816 NW 11TH STREET, STE 504, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 816 NW 11TH STREET, STE 504, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2024-04-22 816 NW 11TH STREET, STE 504, MIAMI, FL 33136 -
LC AMENDMENT 2023-08-18 - -
REGISTERED AGENT NAME CHANGED 2022-02-18 ELITE TAX & FIANANCIAL SOLUTIONS CORP -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 12159 SW 132 CT, Suite 101, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-04-22
LC Amendment 2023-08-18
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2020-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State