Search icon

VIA SUR INVESTMENTS LLC

Company Details

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

Agent

Name Role Address
ERNESTO GONZALEZ CPA PA Agent 2020 PONCE DE LEON BLVD SUITE 1007, CORAL GABLES, FL, 33134

Managing Member

Name Role Address
ROIZNER-FRENKIEL OSVALDO A. Managing Member 16900 North Bay Road Apt 701, Sunny Isles Beach, FL, 33160

Fictitious Names

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

Events

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

Documents

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