Entity Name: | FOREVERVITAL INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOREVERVITAL INTERNATIONAL 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. |
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: | 17 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L07000005706 |
FEI/EIN Number |
208254853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6340 NW 99 AVENUE, MIAMI, FL, 33178, US |
Mail Address: | 6340 NW 99 AVENUE, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABBAGH HANNEKE | DIRM | 6340 NW 99 AVENUE, MIAMI, FL, 33178 |
SABBAGH HANNEKE | Agent | 6340 NW 99 AVENUE, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000100431 | FEVI MARKET | EXPIRED | 2011-10-12 | 2016-12-31 | - | 11402 NW 41 ST SUITE 209, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-03 | SABBAGH, HANNEKE | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 6340 NW 99 AVENUE, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 6340 NW 99 AVENUE, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 6340 NW 99 AVENUE, MIAMI, FL 33178 | - |
LC AMENDMENT | 2008-10-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000468143 | TERMINATED | 1000000277242 | MIAMI-DADE | 2012-05-25 | 2022-06-06 | $ 517.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-07-03 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-11-27 |
ANNUAL REPORT | 2012-08-20 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-01-23 |
LC Amendment | 2008-10-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State