Search icon

FVOB, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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