Search icon

LA SUISSE INNOVATIVE FUNDS LLC - Florida Company Profile

Company Details

Entity Name: LA SUISSE INNOVATIVE FUNDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA SUISSE INNOVATIVE FUNDS 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: 16 Nov 2021 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2024 (3 months ago)
Document Number: L21000493556
Address: 7901 4TH ST N #24723, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N #24723, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNZER GRUNBAUM TOMAS PATRICIO Manager JOSE ALCALDE DELANO 11196, LO BARNECHEA, SANTIAGO, CL, 0000
GREDIG GARCIA HEIDI GISELA Manager JOSE ALCALDE DELANO 11196, LO BARNECHEA, SANTIAGO, CL, 0000
MUNZER GREDIG SIMON Manager VALLE DEL MONASTERIO 2656 ED 20 DPTO 11, LO BARNECHEA, SANTIAGO, CL, 0000
MUNZER GREDIG JOAQUIN Manager AVENIDA HOLANDA 1860 P7, DPTO 713, PROVIDENCIA, SANTIAGO, 0000
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 7901 4TH ST N #24723, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-12-02 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 801 US HIGHWAY 1, SUITE 800, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2024-12-02 - -
CHANGE OF MAILING ADDRESS 2024-12-02 7901 4TH ST N #24723, ST. PETERSBURG, FL 33702 -
LC AMENDMENT 2022-04-27 - -
LC AMENDMENT 2022-01-12 - -

Documents

Name Date
LC Amendment 2024-12-02
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-04-26
LC Amendment 2022-04-27
ANNUAL REPORT 2022-04-04
LC Amendment 2022-01-12
Florida Limited Liability 2021-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State