Search icon

VIA LACTEA INVESTMENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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