Search icon

INVINCIBLE SUMMER LLC - Florida Company Profile

Company Details

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

INVINCIBLE SUMMER 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: 17 Nov 2020 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L20000364107
FEI/EIN Number 85-4104735

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

Address: 1951 NW 7TH AVE STE 600, MIAMI, FL, 33136, US
Mail Address: 900 BISCAYNE BLVD, #4002, MIAMI, FL, 33132, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANTHONY Authorized Member 1951 NW 7TH AVE STE 600, MIAMI, FL, 33136
TORRES MARY GRACE Authorized Member 1951 NW 7TH AVE STE 600, MIAMI, FL, 33136
RIVERA CAROLINA Agent 990 BISCAYNE BLVD OFFICE 503, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 990 BISCAYNE BLVD., #503, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2025-01-16 990 BISCAYNE BLVD., #503, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 990 BISCAYNE BLVD., #503, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 990 BISCAYNE BLVD OFFICE 503, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2023-02-15 RIVERA, CAROLINA -
LC STMNT OF RA/RO CHG 2023-02-15 - -
CHANGE OF MAILING ADDRESS 2023-02-03 1951 NW 7TH AVE STE 600, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 1951 NW 7TH AVE STE 600, MIAMI, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-22
CORLCRACHG 2023-02-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
Florida Limited Liability 2020-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State