Search icon

NOVA VIDA FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: NOVA VIDA FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVA VIDA FINANCIAL, 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: 11 Mar 2009 (16 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: L09000023890
FEI/EIN Number 264441637

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

Address: 7960 BAYMEADOWS WAY SUITE #103, JACKSONVILLE, FL, 32256
Mail Address: 2355 SUNSET BLUFF DR, JACKSONVILLE, FL, 32216
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILES MICHAEL Manager 2355 SUNSET BLUFF DR, JACKSONVILLE, FL, 32216
WILES MICHAEL T Agent 2355 SUNSET BLUFF DR, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018450 NV MARKETING EXPIRED 2011-02-21 2016-12-31 - 7960 BAYMEADOWS WAY SUITE #103, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 7960 BAYMEADOWS WAY SUITE #103, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2011-03-15 7960 BAYMEADOWS WAY SUITE #103, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 2355 SUNSET BLUFF DR, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2010-11-04 WILES, MICHAEL T -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-11-04
Florida Limited Liability 2009-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State