Search icon

TEOVITA 2 INVESTMENT LLC

Company Details

Entity Name: TEOVITA 2 INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2021 (4 years ago)
Document Number: L14000169335
FEI/EIN Number 47-3273449
Address: 340 Se 3rd St, MIAMI, FL, 33131, US
Mail Address: 340 Se 3rd St, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALAZAR LUIS Agent 340 Se 3rd St, MIAMI, FL, 33131

Managing Member

Name Role Address
SALAZAR LUIS Managing Member 340 Se 3rd St, MIAMI, FL, 33131
SALAZAR JULIO Managing Member 340 Se 3rd St, MIAMI, FL, 33131

Authorized Member

Name Role Address
SALAZAR LUIS Authorized Member 340 Se 3rd St, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158745 BLACKTOWER GALLERY ACTIVE 2020-12-14 2025-12-31 No data 900 BRICKELL KEY BLVD, # 2805, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 340 Se 3rd St, APT 2910, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-02-02 340 Se 3rd St, APT 2910, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 340 Se 3rd St, APT 2910, MIAMI, FL 33131 No data
LC AMENDMENT 2021-05-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000557882 TERMINATED 1000001008939 DADE 2024-08-22 2044-08-28 $ 63,522.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000557908 TERMINATED 1000001008941 DADE 2024-08-22 2034-08-28 $ 777.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-05
LC Amendment 2021-05-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State