Search icon

EIONI'S GROUP, LLC - Florida Company Profile

Company Details

Entity Name: EIONI'S GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EIONI'S 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: 19 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2021 (3 years ago)
Document Number: L19000107600
FEI/EIN Number 83-4471082

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

Address: 2575 SW 27 AVE, 313, MIAMI, FL 33133
Mail Address: 2575 SW 27 AVE, 313, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson , GRACE Yvette Agent 2575 SW 27 AVE, 313, Miami, FL 33133
JOHNSON , GRACE YVETTE , OWNER/MANAGER OWNER 15330 NW 31 AVE, MIAMI, FL 33054
JOHNSON , GRACE YVETTE , OWNER/MANAGER MANAGER 15330 NW 31 AVE, MIAMI, FL 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054880 EIONI'S PLACE EXPIRED 2019-05-07 2024-12-31 - 20527 OLD CUTLER RD 109, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-02 Johnson , GRACE Yvette -
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 2575 SW 27 AVE, 313, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-16 2575 SW 27 AVE, 313, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-12-16 2575 SW 27 AVE, 313, MIAMI, FL 33133 -
REINSTATEMENT 2021-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2022-05-17
REINSTATEMENT 2021-10-15
AMENDED ANNUAL REPORT 2020-10-07
REINSTATEMENT 2020-09-28
Florida Limited Liability 2019-04-19

Date of last update: 16 Feb 2025

Sources: Florida Department of State