Search icon

805 PORTO VITA LLC - Florida Company Profile

Company Details

Entity Name: 805 PORTO VITA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

805 PORTO VITA 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 14 Sep 2020 (5 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: L06000014921
FEI/EIN Number 205421959

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

Address: 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131
Mail Address: 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORALL ROBERTO Manager 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131
MITCHELL SETH POLANSKY, P.A. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2020-09-14 - -
LC VOLUNTARY DISSOLUTION 2020-09-08 - -
REGISTERED AGENT NAME CHANGED 2010-04-14 MITCHELL SETH POLANSKY, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-04-06 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 -
LC AMENDMENT 2006-07-06 - -

Documents

Name Date
CORLCSTERM 2020-09-14
LC Voluntary Dissolution 2020-09-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-12-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State