Search icon

FVS LAGUNA I, LLC - Florida Company Profile

Company Details

Entity Name: FVS LAGUNA I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FVS LAGUNA I, 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: 23 Jun 2009 (16 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L09000060797
FEI/EIN Number 421768447

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

Address: 1110 BRICKELL AVE,, MIAMI, FL, 33131, US
Mail Address: 1100 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBEIRO SAMPAIO VICTOR Manager 1110 BRICKELL AVE,, MIAMI, FL, 33131
NS COMPANY SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-11 - -
REGISTERED AGENT NAME CHANGED 2022-04-01 NS COMPANY SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 1110 BRICKELL AVE,, STE 310, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2019-02-05 - -
CHANGE OF MAILING ADDRESS 2019-02-05 1110 BRICKELL AVE,, STE 310, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1100 BRICKELL AVENUE, STE 310, MIAMI, FL 33131 -

Documents

Name Date
LC Voluntary Dissolution 2024-03-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
CORLCRACHG 2019-02-05
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State