Search icon

NATURE VIOLET ART LLC - Florida Company Profile

Company Details

Entity Name: NATURE VIOLET ART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE VIOLET ART 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: 31 Oct 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: L16000199798
FEI/EIN Number 81-4355461

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

Address: 20621 SW 79 Ct, CUTLER BAY, FL, 33189, US
Mail Address: 20621 SW 79 Ct, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Yaima Authorized Member 20621 SW 79 Ct, CUTLER BAY, FL, 33189
Gomez Yaima Manager 20621 SW 79 Ct, CUTLER BAY, FL, 33189
GOMEZ YAIMA Agent 20621 SW 79 Ct, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 GOMEZ, YAIMA -
LC NAME CHANGE 2022-01-26 NATURE VIOLET ART LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-07 20621 SW 79 Ct, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2020-03-07 20621 SW 79 Ct, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-07 20621 SW 79 Ct, CUTLER BAY, FL 33189 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000291197 ACTIVE 1000000925784 MIAMI-DADE 2022-06-10 2042-06-15 $ 3,229.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-10
LC Name Change 2022-01-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-17
Florida Limited Liability 2016-10-31

Date of last update: 03 May 2025

Sources: Florida Department of State