Search icon

GRUPO AV, LLC - Florida Company Profile

Company Details

Entity Name: GRUPO AV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO AV, 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: 19 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000037970
FEI/EIN Number 510510977

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

Address: 7301 SW 57TH COURT, SUITE 400, MIAMI, FL, 33143
Mail Address: 7301 SW 57TH COURT, SUITE 400, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRANZ VELASCO TEODORO Manager 7301 SW 57TH COURT, MIAMI, FL, 33143
ARRANZ VELASCO TEODORO Agent 7301 SW 57TH COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-02 7301 SW 57TH COURT, SUITE 400, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-10-02 7301 SW 57TH COURT, SUITE 400, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2014-10-02 ARRANZ VELASCO, TEODORO -
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 7301 SW 57TH COURT, SUITE 400, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2006-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000559655 TERMINATED 1000000170353 DADE 2010-04-22 2030-05-05 $ 405.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-12
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State