Search icon

LVL MANAGEMENT LLC - Florida Company Profile

Company Details

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

LVL MANAGEMENT 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: 19 Nov 2009 (15 years ago)
Date of dissolution: 03 Jun 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2011 (14 years ago)
Document Number: L09000111492
FEI/EIN Number 271388652

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

Address: 4741 SW 8 ST, MIAMI, FL, 33134, US
Mail Address: 14989 SW 22 STREET, MIAMI, FL, 33185, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA IVAN F Manager 4741 SW 8 ST, MIAMI, FL, 33134
VALDES FRANCISCA G Agent 4741 SW 8TH ST, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000179520 LA VAQUITA EXPIRED 2009-11-30 2014-12-31 - 4690 W FLAGLER ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-06-03 - -
LC AMENDMENT 2011-05-04 - -
LC AMENDMENT 2010-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-28 4741 SW 8 ST, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-07-28 VALDES, FRANCISCA G -
REGISTERED AGENT ADDRESS CHANGED 2010-07-28 4741 SW 8TH ST, MIAMI, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000574988 TERMINATED 1000000792743 DADE 2018-08-08 2038-08-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000450066 ACTIVE 1000000751818 DADE 2017-07-26 2037-08-03 $ 1,278.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000083693 ACTIVE 1000000734255 DADE 2017-02-03 2037-02-10 $ 1,458.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000799654 ACTIVE 1000000729206 DADE 2016-12-12 2036-12-16 $ 3,271.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001067913 ACTIVE 1000000696139 MIAMI-DADE 2015-10-02 2035-12-04 $ 30,824.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Voluntary Dissolution 2011-06-03
LC Amendment 2011-05-04
ANNUAL REPORT 2010-07-28
LC Amendment 2010-07-28
Florida Limited Liability 2009-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State