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. |
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 |
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 |
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 | - |
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 |
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