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 |
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 | - |
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 |
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 | - |
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