Entity Name: | LIV INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIV INTERNATIONAL 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. |
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: | 12 Jun 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Sep 2015 (10 years ago) |
Document Number: | L15000103024 |
FEI/EIN Number |
61-1763808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 N BAYSHORE DR UNIT 2303, MIAMI, FL, 33137, US |
Mail Address: | 2020 N BAYSHORE DR UNIT 2303, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIV INVESTMENTS LTD. | Manager | TRINITY CHAMBERS, ROAD TOWN, TO, 4301 |
MRA ADMIN LLC | Agent | - |
BELDI THAIS B | Manager | 2020 N BAYSHORE DR UNIT 2303, MIAMI, FL, 33137 |
BELDI ANDRE B | Manager | 2020 N BAYSHORE DR UNIT 2303, MIAMI, FL, 33137 |
BARROS BELDI JOAO PAILO | Manager | 2020 N BAYSHORE DR UNIT 2303, MIAMI, FL, 33137 |
DA SILVA BARROS BELDSUELI APARECID | Manager | 2020 N BAYSHORE DR UNIT 2303, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1200 Brickell Ave, Ste 1220, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | MRA ADMIN LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-03 | 2020 N BAYSHORE DR UNIT 2303, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2015-09-03 | 2020 N BAYSHORE DR UNIT 2303, MIAMI, FL 33137 | - |
LC AMENDMENT | 2015-09-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
LC Amendment | 2015-09-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State