Search icon

ILOVIVA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ILOVIVA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ILOVIVA INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2002 (22 years ago)
Date of dissolution: 29 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: L02000028333
FEI/EIN Number 223881659

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

Address: 1776 james ave, MIAMI BEACH, FL, 33139, US
Mail Address: 1776 james ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLESTAS VICTOR Manager 1776 james ave, MIAMI BEACH, FL, 33139
BALLESTAS IVETTE Manager 1776 james ave, MIAMI BEACH, FL, 33139
BALLESTAS VICTOR MANUEL Manager 1776 james ave, MIAMI BEACH, FL, 33139
BALLESTAS IVONNE M Manager 1776 james ave, MIAMI BEACH, FL, 33139
BALLESTAS LOREN Manager 1776 james ave, MIAMI BEACH, FL, 33139
BALLESTAS VANESSA Manager 1776 james ave, MIAMI BEACH, FL, 33139
BALLESTAS VICTOR Agent 1776 james ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 1776 james ave, 7g, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-03-02 1776 james ave, 7g, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 1776 james ave, Apto 7g, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000603743 TERMINATED 07-003-D1 LEON 2010-04-17 2015-05-25 $1,736.18 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-02
AMENDED ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-10-26
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State