Search icon

GIVERS ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: GIVERS ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIVERS ACADEMY, 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: 22 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L18000046805
FEI/EIN Number 82-4532855

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

Address: 4401 NW 87 AVE, MIAMI, FL, 33178, US
Mail Address: 4401 NW 87 AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ DEL VIZO VERONICA Manager 4401 NW 87 AVE, MIAMI, FL, 33178
RUIZ DEL VIZO VERONICA Agent 4401 NW 87 AVE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033622 DAR LEARNING EXPIRED 2018-03-12 2023-12-31 - 142 NW 37TH ST., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4401 NW 87 AVE, 302, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-30 4401 NW 87 AVE, 302, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4401 NW 87 AVE, 302, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-07-17 RUIZ DEL VIZO, VERONICA -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State