Search icon

NEYDAVALU LLC - Florida Company Profile

Company Details

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

NEYDAVALU 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: 24 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: L19000139772
FEI/EIN Number 84-1960766

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

Address: 8208 mills drive, Kendall, MIAMI, FL, 33183, US
Mail Address: 8208 mills drive, Kendall, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO YDALMIS A Manager 8208 mills drive, MIAMI, FL, 33183
RIVAS RIVER J Manager 8208 mills drive, MIAMI, FL, 33183
ZAMBRANO YDALMIS A Agent 8208 mills drive, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067929 FLY GHG VIAJES EXPIRED 2019-06-14 2024-12-31 - 12557 SW 123RD LN, MIAMI, FL, 33186
G19000067932 YOU CUTE BEAUTY BAR EXPIRED 2019-06-14 2024-12-31 - 12557 SW 123RD LN, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 8208 mills drive, Kendall, Suite nr 20, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 8208 mills drive, Kendall, Suite nr 20, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2024-03-07 8208 mills drive, Kendall, Suite nr 20, MIAMI, FL 33183 -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-12-01 ZAMBRANO, YDALMIS A -
REINSTATEMENT 2020-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-12-01
Florida Limited Liability 2019-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State