Search icon

4DV MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: 4DV MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4DV MARKETING, 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: 18 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000046036
FEI/EIN Number 550874005

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

Address: 8725 NW 18TH TERRACE, STE 204, MIAMI, FL, 33172, US
Mail Address: 8725 NW 18TH TERRACE, STE 204, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS ALLAN H Authorized Member 8725 NW 18TH TERRACE, MIAMI, FL, 33172
AVACO HOLDINGS LLC Authorized Member -
PADRON & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-05-10 - -
REGISTERED AGENT NAME CHANGED 2017-09-21 PADRON & ASSOCIATES, INC. -
LC AMENDMENT AND NAME CHANGE 2017-09-21 4DV MARKETING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-09-21 2095 W 76TH ST., SUITE 102, HIALEAH, FL 33016 -
LC DISSOCIATION MEM 2017-08-15 - -
CHANGE OF MAILING ADDRESS 2010-06-24 8725 NW 18TH TERRACE, STE 204, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-24 8725 NW 18TH TERRACE, STE 204, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2019-03-25
LC Amendment 2018-05-10
ANNUAL REPORT 2018-04-05
LC Amendment and Name Change 2017-09-21
CORLCDSMEM 2017-08-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State