Entity Name: | VIA LACTEA INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIA LACTEA INVESTMENTS 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 Jul 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Oct 2016 (9 years ago) |
Document Number: | L16000131250 |
FEI/EIN Number |
61-1798738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 nw 8th st, MIAMI, FL, 33136, US |
Mail Address: | 111 nw 8th st, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE OLIVEIRA JAN PAULO | Manager | 111 NW 8TH ST, MIAMI, FL, 33136 |
GUSSO NEY EMERSON | Manager | 111 NW 8TH ST, MIAMI, FL, 33136 |
PARLADE JAIME | Agent | 5975 Sunset Drive, Miami, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000082058 | MIAMI BAY ORAL HEALTH | ACTIVE | 2021-06-22 | 2026-12-31 | - | 100 S BISCAYNE BLVD, STE 111, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-16 | 111 nw 8th st, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2021-11-16 | 111 nw 8th st, MIAMI, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-14 | PARLADE , JAIME | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-14 | 5975 Sunset Drive, 802, Miami, FL 33143 | - |
LC AMENDMENT | 2016-10-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
LC Amendment | 2016-10-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State