Entity Name: | IMPACT HUB CARACAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (5 years ago) |
Document Number: | L18000070951 |
FEI/EIN Number | 82-4889800 |
Address: | 240 Crandon Blvd, Ste 279, Key Biscayne, FL, 33149, US |
Mail Address: | 240 Crandon Blvd, Ste 279, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yavorsky Victor Sr. | Agent | 14605 Southwest 75th Avenue, Palmetto Bay, FL, 33158 |
Name | Role | Address |
---|---|---|
Valladares Claudia | Manager | 14605 Southwest 75th Avenue, Palmetto Bay, FL, 33158 |
De Yavorsky Victor | Manager | 14605 Southwest 75th Avenue, Palmetto Bay, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 14605 Southwest 75th Avenue, Palmetto Bay, FL 33158 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 240 Crandon Blvd, Ste 279, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 240 Crandon Blvd, Ste 279, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-24 | Yavorsky, Victor, Sr. | No data |
REINSTATEMENT | 2019-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-28 |
REINSTATEMENT | 2019-10-17 |
Florida Limited Liability | 2018-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State