Entity Name: | INSTITUTO VOZ E IMAGEN, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSTITUTO VOZ E IMAGEN, L.L.C. 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. |
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 Nov 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2016 (8 years ago) |
Document Number: | L99000007453 |
FEI/EIN Number |
593622732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 Crandon Blvd, MIAMI, FL, 33149, US |
Mail Address: | 7490 SW 61st Street, MIAMI, FL, 33143, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDONA BEATRIZ | Managing Member | 7490 SW 61st Street, MIAMI, FL, 33143 |
GUTIERREZ CLAUDIA | mgrm | 1121 Crandon Blvd, MIAMI, FL, 33149 |
Jaramillo Luis M | Manager | 7490 SW 61st Street, MIAMI, FL, 33143 |
Jaramillo Juan S | Managing Member | 1121 Crandon Blvd, MIAMI, FL, 33149 |
SIDLOSCA RANDALL E | Agent | 808 Wiggins Pass Rd, Naples, FL, 341106137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000090019 | SPACE DESIGNS | ACTIVE | 2021-07-08 | 2026-12-31 | - | 10570 NW 27TH STREET SUITE 101, MIAMI, FL, 33172 |
G19000082018 | CLAUDIA GUTIERREZ | ACTIVE | 2019-08-01 | 2029-12-31 | - | 7490 SW 61ST STREET, MIAMI, FL, 33143 |
G19000056228 | BENJAMIN COFFEE AND CACAO BEANS | EXPIRED | 2019-05-09 | 2024-12-31 | - | 6621 NW 105 COURT, MIAMI, FL, 33178 |
G15000082109 | BENJAMIN COFFEE BEANS | ACTIVE | 2015-08-08 | 2025-12-31 | - | 6621 NW 105 CT, MIAMI, FL, 33178 |
G13000045466 | VYTALIV | EXPIRED | 2013-05-13 | 2018-12-31 | - | 2335 NW 107 AVENUE, SUITE 2M03, BOX 117, MIAMI, FL, 33172 |
G10000091568 | INNOVARIX | EXPIRED | 2010-10-05 | 2015-12-31 | - | 90 SW 3RD ST, 3309, MIAMI, FL, 33130 |
G10000073385 | THE NATURAL PROS | EXPIRED | 2010-08-10 | 2015-12-31 | - | 90 SW 3RD ST #3309, MIAMI, FL, 33130 |
G10000061362 | IVI PRODUCTIONS | EXPIRED | 2010-07-02 | 2015-12-31 | - | 90 SW 3RD ST, UNIT 3309, MIAMI, FL, 33130 |
G09000160889 | VITABEAUTY | EXPIRED | 2009-09-29 | 2014-12-31 | - | 90 SW 3RD ST, #3309, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 1121 Crandon Blvd, SUITE E703, MIAMI, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-05 | 808 Wiggins Pass Rd, Unit 103, Naples, FL 34110-6137 | - |
CHANGE OF MAILING ADDRESS | 2022-03-05 | 1121 Crandon Blvd, SUITE E703, MIAMI, FL 33149 | - |
REINSTATEMENT | 2016-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-02 | SIDLOSCA, RANDALL ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2009-07-23 | - | - |
REINSTATEMENT | 2005-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-05-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000393912 | TERMINATED | 1000000715361 | MIAMI-DADE | 2016-06-16 | 2036-06-22 | $ 10,017.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001149740 | TERMINATED | 1000000433222 | MIAMI-DADE | 2013-06-19 | 2033-06-26 | $ 2,560.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12001077331 | TERMINATED | 1000000314527 | MIAMI-DADE | 2012-12-19 | 2032-12-28 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-22 |
REINSTATEMENT | 2016-11-02 |
ANNUAL REPORT | 2015-08-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State