Entity Name: | ALVA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALVA, 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: | 22 May 2007 (18 years ago) |
Date of dissolution: | 19 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2023 (2 years ago) |
Document Number: | L07000054372 |
FEI/EIN Number |
262384373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7261 W Troon Circle, MIAMI Lakes, FL, 33014, US |
Mail Address: | 7261 W Troon Circle, MIAMI Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hantman Perla | Manager | 7261 W Troon Circle, MIAMI Lakes, FL, 33014 |
THE ELIAS LAW FIRM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 15500 New Barn Road, Suite 104, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | The Elias Law Firm, PLLC | - |
REINSTATEMENT | 2019-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 7261 W Troon Circle, MIAMI Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 7261 W Troon Circle, MIAMI Lakes, FL 33014 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-19 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-25 |
REINSTATEMENT | 2019-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State