Search icon

DRIVEN LUXURY LLC - Florida Company Profile

Company Details

Entity Name: DRIVEN LUXURY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DRIVEN LUXURY 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: 26 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: L17000138564
FEI/EIN Number 82-1974447

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

Address: 1259 NW 29TH TERR, MIAMI, FL 33142
Mail Address: 1259 NW 29TH TERR, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ, RAFAEL A Agent 30 Sw 1st Street, Apt 5602, MIAMI, FL 33130
CASTILLA , JONATHAN Manager 4000 SIGMA RD, APT 9105 ARMERS BRANCH, TX 75244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070273 TRANSNORA ACTIVE 2022-06-09 2027-12-31 - 3301 N UNIVERSITY DRIVE, SUITE 101, CORAL SPRINGS, FL, 33065
G22000029667 TRANSNORA ACTIVE 2022-03-08 2027-12-31 - 20423 STATE ROAD 7,STE F6 #254, BOCA RATON, FL, 33497
G21000157977 TRANSNORA ACTIVE 2021-11-30 2026-12-31 - 20423 STATE ROAD 7 STE F6 #354, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 30 Sw 1st Street, Apt 5602, MIAMI, FL 33130 -
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-01-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-22 DIAZ, RAFAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
AMENDED ANNUAL REPORT 2024-10-31
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-01-22
Florida Limited Liability 2017-06-26

Date of last update: 18 Feb 2025

Sources: Florida Department of State