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. |
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 |
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 |
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 | - | - |
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 |
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