Search icon

ANVICAEM LLC. - Florida Company Profile

Company Details

Entity Name: ANVICAEM LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANVICAEM 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: 20 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000060761
FEI/EIN Number 262839575

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

Address: 11401 PEMBROKE LAKES MALL, SPACE # 118, PEMBROKE PINES, FL, 33026
Mail Address: 14871 S. W. 35 STREET, DAVIE, FL, 33331
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEDIAK MARIA J Managing Member 14871 SW 35 STREET, DAVIE, FL, 33331
CHEDIAK MARIA J Agent 14871 S.W. 35 STREET, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079111 BAYSIDE NEWS KIOSK EXPIRED 2010-08-27 2015-12-31 - 14871 SW 35 STREET, DAVIE, FL, 33331
G09000144219 B CHIC EXPIRED 2009-08-10 2014-12-31 - 14871 S W 35 STREET, DAVIE, FL, 33331
G08175900322 B FASHION EXPIRED 2008-06-23 2013-12-31 - 14871 SW 35 STREET, DAVIE, FL, 33331
G08175900324 DAD'S A COOKIE EXPIRED 2008-06-23 2013-12-31 - 14871 S W 35 STREET, DAVIE, FL, 33331
G08175900326 CHIC CHICK EXPIRED 2008-06-23 2013-12-31 - 14871 S W 35 STREET, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-07-08 - -
REGISTERED AGENT NAME CHANGED 2010-07-08 CHEDIAK, MARIA J -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 11401 PEMBROKE LAKES MALL, SPACE # 118, PEMBROKE PINES, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2011-05-31
LC Amendment 2010-07-08
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-28
Florida Limited Liability 2008-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State