Search icon

CONVE AVS - VEGA MESA, LLC - Florida Company Profile

Company Details

Entity Name: CONVE AVS - VEGA MESA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONVE AVS - VEGA MESA, 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: 18 Jun 2008 (17 years ago)
Date of dissolution: 31 Jul 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L08000059862
FEI/EIN Number 262977225

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

Address: 10691 N KENDALL DRIVE, 304, MIAMI, FL, 33176, US
Mail Address: 10691 N KENDALL DRIVE, 304, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MIRIELLE Agent 10691 N KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2017-07-31 - -
LC DISSOCIATION MEM 2016-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-18 RAMIREZ, MIRIELLE -
REINSTATEMENT 2014-03-18 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-03-12 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 10691 N KENDALL DRIVE, 304, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2012-04-24 10691 N KENDALL DRIVE, 304, MIAMI, FL 33176 -

Documents

Name Date
Reg. Agent Resignation 2017-09-01
CORLCDSMEM 2017-07-31
CORLCDSMEM 2016-03-14
Reinstatement 2014-03-18
Admin. Diss. for Reg. Agent 2014-03-12
Reg. Agent Resignation 2013-10-16
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State