Search icon

CIVIS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CIVIS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIVIS SOLUTIONS, 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: 27 Oct 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000105181
FEI/EIN Number 203734331

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

Address: 1625 KENNEDY CAUSEWAY, 602, NORTH BAY VILLAGE, FL, 33141
Mail Address: 1625 KENNEDY CAUSEWAY, 602, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISBAL CARLOS Managing Member 275 NE 18 STREET#1707, MIAMI, FL, 33132
CIANCI FRANCESCO Managing Member 1625 KENNEDY CAUSEWAY #602, NORTH BAY VILLAGE, FL, 33141
FRANCESCO CIANCI M Agent 1625 KENNEDY CAUSEWAY, NORTH BAY VILLAGE, FL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-26 FRANCESCO, CIANCI MGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-12 1625 KENNEDY CAUSEWAY, 602, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2006-12-12 1625 KENNEDY CAUSEWAY, 602, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2006-12-12 1625 KENNEDY CAUSEWAY, 602, NORTH BAY VILLAGE, FL FL -
CANCEL ADM DISS/REV 2006-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2007-09-26
REINSTATEMENT 2006-12-12
Florida Limited Liability 2005-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State