Search icon

ALVA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Hantman Perla Manager 7261 W Troon Circle, MIAMI Lakes, FL, 33014
THE ELIAS LAW FIRM, PLLC Agent -

Events

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 - -

Documents

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