Entity Name: | VIA SUR INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Feb 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Apr 2015 (10 years ago) |
Document Number: | L15000030972 |
FEI/EIN Number | 38-3955571 |
Address: | 16900 North Bay Road Apt 701, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 16900 North Bay Road Apt 701, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERNESTO GONZALEZ CPA PA | Agent | 2020 PONCE DE LEON BLVD SUITE 1007, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
ROIZNER-FRENKIEL OSVALDO A. | Managing Member | 16900 North Bay Road Apt 701, Sunny Isles Beach, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000047350 | ALEXIA WELLNESS MEDITATION AND YOGA LOUNGE | EXPIRED | 2018-04-05 | 2023-12-31 | No data | 17070 COLLINS AVENUE, SUITE 262, SUNNY ISLES BEACH, FL, 33160 |
G15000050756 | ALEXIA HOME DESIGN | EXPIRED | 2015-05-22 | 2020-12-31 | No data | 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-06 | 16900 North Bay Road Apt 701, Sunny Isles Beach, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-06 | 16900 North Bay Road Apt 701, Sunny Isles Beach, FL 33160 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | ERNESTO GONZALEZ CPA PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 2020 PONCE DE LEON BLVD SUITE 1007, CORAL GABLES, FL 33134 | No data |
LC AMENDMENT | 2015-04-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-30 |
AMENDED ANNUAL REPORT | 2020-10-22 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State