Search icon

LINAREZ GROUP LLC - Florida Company Profile

Company Details

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

LINAREZ GROUP 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: 06 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L17000249646
FEI/EIN Number 82-3608724

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

Address: 1150 Nw 72nd Ave Tower 1 Ste 455 #16138, Miami, FL, 33126, US
Mail Address: 1150 Nw 72nd Ave Tower 1 Ste 455 #16138, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Linarez Veloz Junior P Manager 2341 E Golf Dr, Miami, FL, 33167
Gabriela Linarez Manager 2341 E Golf Dr, Miami, FL, 33167
Linarez Veloz Junior P Agent 2341 E Golf Dr, Miami, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032369 DOCTOR HOME ACTIVE 2023-03-09 2028-12-31 - 960 S LE JEUNE RD, APT 407, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-19 1150 Nw 72nd Ave Tower 1 Ste 455 #16138, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-19 2341 E Golf Dr, Miami, FL 33167 -
REGISTERED AGENT NAME CHANGED 2024-07-19 Linarez Veloz, Junior Pastor -
CHANGE OF MAILING ADDRESS 2024-07-19 1150 Nw 72nd Ave Tower 1 Ste 455 #16138, Miami, FL 33126 -
REINSTATEMENT 2022-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-26
REINSTATEMENT 2022-02-01
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-02-14
Florida Limited Liability 2017-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State