Search icon

INFUSED VITA LLC - Florida Company Profile

Company Details

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

INFUSED VITA 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: 21 Aug 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: L18000200531
FEI/EIN Number 83-1672054

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

Address: 1821 nw 123rd ave, Pembroke Pines, FL, 33026, US
Mail Address: 1821 nw 123rd ave, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA YASMANY Authorized Member 7060 W 12 CT, HIALEAH, FL, 33014
PUERTAS SERGIO Manager 5700 SW 54TH TERRACE, DAVIE, FL, 33314
ROUHANI MAZYAR Manager 13976 NW 20TH ST, PEMBROKE PINES, FL, 33028
GARCIA YASMANY Agent 7060 W 12 CT, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101324 REVITALIZE IV LOUNGE ACTIVE 2018-09-13 2028-12-31 - 7060 W 12 CT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 1821 nw 123rd ave, Pembroke Pines, FL 33026 -
CHANGE OF MAILING ADDRESS 2020-03-16 1821 nw 123rd ave, Pembroke Pines, FL 33026 -
LC DISSOCIATION MEM 2019-10-11 - -
LC AMENDMENT 2019-03-29 - -
LC AMENDMENT 2018-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
CORLCDSMEM 2019-10-11
LC Amendment 2019-03-29
ANNUAL REPORT 2019-02-05
LC Amendment 2018-10-15
Florida Limited Liability 2018-08-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State