Search icon

FLAVA FIRMS, LLC - Florida Company Profile

Company Details

Entity Name: FLAVA FIRMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAVA FIRMS, 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: 27 Apr 2009 (16 years ago)
Date of dissolution: 02 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2024 (8 months ago)
Document Number: L09000040200
FEI/EIN Number 270149848

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

Address: 1313 West Boynton Beach Blvd, Boynton Beach, FL, 33436, US
Mail Address: 1313 West Boynton Beach Blvd, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLAN ZERITH Managing Member 1313 West Boynton Beach Blvd, Boynton Beach, FL, 33436
MCMILLAN ZERITH Agent 1313 West Boynton Beach Blvd, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-01 1313 West Boynton Beach Blvd, Suite 1 B # 103, Boynton Beach, FL 33436 -
REINSTATEMENT 2023-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-01 1313 West Boynton Beach Blvd, Suite 1 B # 103, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2023-06-01 1313 West Boynton Beach Blvd, Suite 1 B # 103, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2023-06-01 MCMILLAN, ZERITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-08-04 - -
REINSTATEMENT 2011-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-02
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-06-01
ANNUAL REPORT 2021-01-20
Amendment 2020-08-04
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342906971 0418800 2018-01-26 1540436 NORTH LAGO VISTA CIRCLE, PARKLAND, FL, 33067
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-01-26
Emphasis P: FALL, L: FALL
Case Closed 2018-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-02-12
Current Penalty 1663.2
Initial Penalty 2772.0
Final Order 2018-03-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about January 26, 2018, at the above addressed jobsite, an employee was at the edge of a platform without any form of fall protection, exposing him to a fall.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3855148508 2021-02-24 0455 PPP 1219 NW 15th St, Fort Lauderdale, FL, 33311-5430
Loan Status Date 2022-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-5430
Project Congressional District FL-20
Number of Employees 4
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6905.78
Forgiveness Paid Date 2022-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State