Search icon

INVESTMENT VIBA LLC - Florida Company Profile

Company Details

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

INVESTMENT VIBA 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: 04 Apr 2022 (3 years ago)
Document Number: L22000161282
FEI/EIN Number 88-1577365

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

Address: 741 SW 148th AVE, DAVIE, FL, 33325, US
Mail Address: 741 SW 148th AVE, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS JOHANDERLYN A Managing Member 741 SW 148th AVE, DAVIE, FL, 33325
VILLEGAS JOHANDERLYN A Agent 741 SW 148th AVE, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032310 BITEWAY ACTIVE 2025-03-05 2030-12-31 - 3125 SW CURCUMA ST, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 3125 SW CURCUMA ST, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 3125 SW CURCUMA ST, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2025-01-16 3125 SW CURCUMA ST, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 741 SW 148th AVE, APT 711, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2024-08-20 741 SW 148th AVE, APT 711, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 741 SW 148th AVE, APT 711, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2024-08-07 VILLEGAS, JOHANDERLYN A -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-08-20
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-08
Florida Limited Liability 2022-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State