Search icon

PVS 1106 LLC - Florida Company Profile

Company Details

Entity Name: PVS 1106 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PVS 1106 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: 29 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000072708
FEI/EIN Number 271092838

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

Address: 19955 NE 38TH COURT, UNIT 1106, AVENTURA, FL, 33180, US
Mail Address: C/O Victor, Elliott & Adam Azrak, RM 516, NEW YORK, NY, 10001, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Victor Azrak Manager 10 WEST 33RD STREET, RM 516, NEW YORK, NY, 10001
AZRAK VICTOR Manager 10 WEST 33RD STREET, RM 516, NEW YORK, NY, 10001
AZRAK MARVIN Agent 19955 NE 38TH COURT, UNIT 1106, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 19955 NE 38TH COURT, UNIT 1106, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 19955 NE 38TH COURT, UNIT 1106, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-01-24 19955 NE 38TH COURT, UNIT 1106, AVENTURA, FL 33180 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2009-07-29 PVS 1106 LLC -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-10-05
Florida Limited Liability 2009-07-29
LC Name Change 2009-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State