Entity Name: | FVOB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FVOB, 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. |
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: | 16 Jun 2003 (22 years ago) |
Document Number: | L03000022899 |
FEI/EIN Number |
200069266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 SW 13 ST, MIAMI, FL, 33130, US |
Mail Address: | 40 SW 13 ST, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
V&B Family Trust | Manager | 40 SW 13 ST, MIAMI, FL, 33130 |
MONROY & CO PA | Agent | 150 SE 2 Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 150 SE 2 Ave, Suite 1005, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 40 SW 13 ST, 702, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 40 SW 13 ST, 702, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | MONROY & CO PA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000714154 | TERMINATED | 1000000800718 | BROWARD | 2018-10-17 | 2038-10-24 | $ 4,841.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000714162 | TERMINATED | 1000000800719 | BROWARD | 2018-10-17 | 2038-10-24 | $ 4,841.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State