Search icon

JAVIS-1, LLC - Florida Company Profile

Company Details

Entity Name: JAVIS-1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAVIS-1, 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: 29 May 2008 (17 years ago)
Date of dissolution: 25 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2012 (13 years ago)
Document Number: L08000053124
FEI/EIN Number APPLIED FOR

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

Address: 1800 SW 3RD AVE., MIAMI, FL, 33129
Mail Address: 1800 SW 3RD AVE., MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUEVAS MONICA President 1800 SW 3 AVE., MIAMI, FL, 33129
CUEVAS MOICA Agent 1800 SW 3 AVE., MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08220700070 FARM SHORES EXPIRED 2008-08-07 2013-12-31 - 1834 BRICKELL AVE APT 33, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 1800 SW 3 AVE., MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2012-01-12 CUEVAS, MOICA -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 1800 SW 3RD AVE., MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2010-04-27 1800 SW 3RD AVE., MIAMI, FL 33129 -
REINSTATEMENT 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-09-08 - -
LC AMENDMENT 2008-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000470760 TERMINATED 1000000223181 DADE 2011-07-12 2031-08-03 $ 631.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-25
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-10-01
LC Amendment 2008-09-08
LC Amendment 2008-07-31
Florida Limited Liability 2008-05-29

Date of last update: 02 May 2025

Sources: Florida Department of State