Search icon

CAPRILIS INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: CAPRILIS INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPRILIS INVESTMENT 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 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L15000200561
FEI/EIN Number 36-4841314

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

Address: 422 Golden Beach Dr, Golden Beach, FL, 33160, US
Mail Address: 422 Golden Beach Dr, Golden Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKITNEVSKY DANIEL Manager 422 Golden Beach Dr, Golden Beach, FL, 33160
Daniel Skitnevsky Agent 422 Golden Beach Dr, Golden Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 18117 Biscayne Blvd, 1665, Miami, FL 33160 -
CHANGE OF MAILING ADDRESS 2025-02-06 18117 Biscayne Blvd, 1665, Miami, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 18117 Biscayne Blvd, 1665, Miami, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 422 Golden Beach Dr, Golden Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-02-03 422 Golden Beach Dr, Golden Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 422 Golden Beach Dr, Golden Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-01-14 Daniel, Skitnevsky -
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State