Search icon

SHOPATNICHE LLC. - Florida Company Profile

Company Details

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

SHOPATNICHE 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: 13 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2017 (8 years ago)
Document Number: L17000150892
FEI/EIN Number 82-2278600

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

Address: 7901 Hispanola Ave, North bay village, FL, 33141, US
Mail Address: 7901 Hispanola Ave, Unit 1511, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tenami Natalie Manager 7901 hispanola Ave, North bay village, FL, 33141
ARAUZ C. DANIEL Authorized Person 7901 hispanola Ave, North bay village, FL, 33141
ARAUZ DANIEL Authorized Member 7901 hispanola ave, North bay village, FL, 33141
TENAMI NATALIE Agent 7901 Hispanola Ave, North bay village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 7901 Hispanola Ave, Unit 1511, North bay village, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-02-02 7901 Hispanola Ave, Unit 1511, North bay village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 7901 Hispanola Ave, Unit 1511, North bay village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-11-26 TENAMI, NATALIE -
LC AMENDMENT 2017-07-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-11-26
ANNUAL REPORT 2018-02-07
LC Amendment 2017-07-18

Date of last update: 01 May 2025

Sources: Florida Department of State