Search icon

DEFACTO, L.L.C. - Florida Company Profile

Company Details

Entity Name: DEFACTO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEFACTO, L.L.C. 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: 10 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000081620
FEI/EIN Number 342023681

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

Address: 17555 COLLINS AVENUE, SUITE 905, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17555 COLLINS AVENUE, SUITE 905, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDVEDEV YURY Managing Member 2500-2 N STATE ROAD 7, HOLLYWOOD, FL, 33021
GERB JACOB Agent 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 17555 COLLINS AVENUE, SUITE 905, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2011-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 17555 COLLINS AVENUE, SUITE 905, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2011-03-07 GERB, JACOB -
CHANGE OF MAILING ADDRESS 2011-03-07 17555 COLLINS AVENUE, SUITE 905, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-03 - -

Documents

Name Date
REINSTATEMENT 2011-03-07
ANNUAL REPORT 2008-09-10
REINSTATEMENT 2007-10-12
REINSTATEMENT 2006-11-03
Amendment 2005-05-24
Florida Limited Liability 2004-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State