Search icon

EVIDITY CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: EVIDITY CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: M15000000042
FEI/EIN Number 47-2238972

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

Address: 1111 Brickell Avenue, Suite 1525, Miami, FL, 33131, US
Mail Address: 1111 Brickell Avenue, Suite 1525, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sanchez Alejandro Manager 1111 Brickell Avenue, Miami, FL, 33131
Enever Paul Manager 1111 Brickell Avenue, Miami, FL, 33131
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061602 CANEPA HEALTHCARE EXPIRED 2019-05-24 2024-12-31 - 1111 BRICKELL AVE, STE 1525, MIAMI, FL, 33131
G19000061600 EVIDITY HEALTH CAPITAL EXPIRED 2019-05-24 2024-12-31 - 1111 BRICKELL AVE, STE 1525, MIAMI, FL, 33131
G17000046701 CANEPA HEALTHCARE ACTIVE 2017-04-28 2027-12-31 - 1111 BRICKELL AVE, SUITE 1525, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1111 Brickell Avenue, Suite 1525, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-13 1111 Brickell Avenue, Suite 1525, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK INC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC NAME CHANGE 2019-05-23 EVIDITY CAPITAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-22
AMENDED ANNUAL REPORT 2019-05-24
LC Name Change 2019-05-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State