Search icon

MONEY TEAM GROUP LLC - Florida Company Profile

Headquarter

Company Details

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

MONEY TEAM 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: 25 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L19000053521
FEI/EIN Number 834317066

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

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

Links between entities

Type Company Name Company Number State
Headquarter of MONEY TEAM GROUP LLC, NEW YORK 7319960 NEW YORK

Key Officers & Management

Name Role Address
TORRES LIEVANO ANGELO M Manager 2211 Dublin Road, Columbus, OH, 43228
NUNEZ LEDESM GLANILEICY M Manager 3255 McKinley Ave # 357, Columbus, OH, 43204
TORRES LIEVANO ANGELO M Agent 1780 S GLADES DR, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019505 CLEANING PROFESSIONALS OF US ACTIVE 2024-02-05 2029-12-31 - 2211 DUBLIN RD, UNIT 467, COLUMBUS, OH, 43228
G19000107678 MLM CONTRACTORS SOLUTIONS EXPIRED 2019-10-02 2024-12-31 - 1780 S GLADES DR, 2, NORTH MIAMI BEACH, FL, 33162
G19000087322 CLEANING PROFESSIONALS OF FLORIDA EXPIRED 2019-08-19 2024-12-31 - 1780 S GLADES DR, 2, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 4401 NW 87 AV, unit 407, doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-10-14 4401 NW 87 AV, unit 407, doral, FL 33178 -
REINSTATEMENT 2021-10-06 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 TORRES LIEVANO, ANGELO M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-09-01
Florida Limited Liability 2019-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State