Search icon

IMPROVIAL NORTH AMERICA, L.L.C. - Florida Company Profile

Company Details

Entity Name: IMPROVIAL NORTH AMERICA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPROVIAL NORTH AMERICA, 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: 06 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000116767
FEI/EIN Number 203935193

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

Address: 6703 NW 7TH ST, # PTY-22283, MIAMI, FL, 33126
Mail Address: 6703 NW 7TH ST, # PTY-22283, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMPROVIAL CA. - ENTRE AVS 17 & 18 Managing Member QTA MACARENA NO. 17-63, MARACAIBO, VENEZUELA
MANZANO FREDDY E Manager 1111 BRICKELL AVENUE, SUITE 1110, MIAMI, FL, 33131
FREDDY MANZANO C Agent 1425 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-09 6703 NW 7TH ST, # PTY-22283, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 6703 NW 7TH ST, # PTY-22283, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 1425 BRICKELL AVE, #47B, MIAMI, FL 33131 -
REINSTATEMENT 2011-03-15 - -
REGISTERED AGENT NAME CHANGED 2011-03-15 FREDDY, MANZANO C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-06-09 - -

Documents

Name Date
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-03-15
REINSTATEMENT 2009-10-20
LC Amendment 2008-06-09
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-03-27
Florida Limited Liabilites 2005-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State