Search icon

ASESORES INTERNACIONALES DE VENEZUELA LLC - Florida Company Profile

Company Details

Entity Name: ASESORES INTERNACIONALES DE VENEZUELA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASESORES INTERNACIONALES DE VENEZUELA 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: 13 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000058056
FEI/EIN Number 510562004

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

Address: 1110 BRICKELL AVE SUITE 430 K-5, MIAMI, FL, 33131
Mail Address: 1110 BRICKELL AVE S, 430, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO CESAR Manager 1110 BRICKELL AVE SUITE 430 K-5, MIAMI, FL, 33131
CASTRILLO PILAR Managing Member 1110 BRICKELL AVE SUITE 430 K-5, MIAMI, FL, 33131
CHETRIT SILVIA Managing Member 1110 BRICKELL AVE SUITE 430 K-5, MIAMI, FL, 33131
NARANJO CESAR Agent 1110 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-02 1110 BRICKELL AVE SUITE 430 K-5, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 1110 BRICKELL AVE, 430, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2007-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-20 1110 BRICKELL AVE SUITE 430 K-5, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-08-25
REINSTATEMENT 2007-11-20
Florida Limited Liabilites 2005-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State