Search icon

ALMAVIN LLC - Florida Company Profile

Company Details

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

ALMAVIN 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: 19 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L16000228693
FEI/EIN Number 81-4932571

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

Address: 6245 N Federal Hwy, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6261 NE 19th Ave,, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTORIA MARCELO D Manager 6261 NE 19TH AVE., APT 1125, FORT LAUDERDALE, FL, 33308
Victoria Marcelo MSr. Agent 6261 NE 19TH AVE., APT 1124, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061879 WINEX SOLUTIONS ACTIVE 2023-05-17 2028-12-31 - 6245 N FEDERAL HWY, STE 307, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 6245 N Federal Hwy, STE 307, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-01-05 6245 N Federal Hwy, STE 307, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 6261 NE 19TH AVE., APT 1125, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2019-01-16 Victoria, Marcelo Marcelo Dario, Sr. -
LC AMENDMENT 2017-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-07
LC Amendment 2017-02-06
Florida Limited Liability 2016-12-19

Date of last update: 01 May 2025

Sources: Florida Department of State