Search icon

ANTILUS GROUP LLC

Company Details

Entity Name: ANTILUS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: L18000291218
FEI/EIN Number 37-1914662
Address: 14000 NW 1 Avenue, Miami, FL 33168
Mail Address: 14000 NW 1 Avenue, Miami, FL 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Alexis, Deondra Agent 14000 NW 1 Avenue, Miami, FL 33168

President

Name Role Address
Alexis, Deondra President 14000 NW 1 Avenue, Miami, FL 33168

Vice President

Name Role Address
Alexis, Deon Vice President 14000 NW 1 Avenue, Miami, FL 33168

general Manager

Name Role Address
Alexis, Mikail general Manager 14000 NW 1 Avenue, Miami, FL 33168

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 14000 NW 1 Avenue, Miami, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 14000 NW 1 Avenue, Miami, FL 33168 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 14000 NW 1 Avenue, Miami, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 5550 Glades Road, Suite 500 #1029, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 5550 GLADES ROAD, SUITE 500 #1029, BOCA RATON, FL 33431 No data
LC AMENDMENT AND NAME CHANGE 2023-02-16 ANTILUS GROUP LLC No data
CHANGE OF MAILING ADDRESS 2023-02-16 5550 GLADES ROAD, SUITE 500 #1029, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2023-02-04 Alexis, Deondra No data
REINSTATEMENT 2023-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
LC Amendment and Name Change 2023-02-16
REINSTATEMENT 2023-02-04
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-12-20

Date of last update: 17 Jan 2025

Sources: Florida Department of State