Search icon

FOREVERVITAL INTERNATIONAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SABBAGH HANNEKE DIRM 6340 NW 99 AVENUE, MIAMI, FL, 33178
SABBAGH HANNEKE Agent 6340 NW 99 AVENUE, MIAMI, FL, 33178

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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