Search icon

MAVA GROUP LLC

Company Details

Entity Name: MAVA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000052897
FEI/EIN Number 320310948
Address: 151 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
Mail Address: 151 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ MANUEL A Agent 151 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Manager

Name Role Address
PEREZ MANUEL A Manager 151 CRANDON BLVD., KEY BISCAYNE, FL, 33149
PEREZ VANESSA Manager 177 OCEAN LANE DRIVE #709, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000106137 SOL WINDOWS EXPIRED 2014-10-20 2019-12-31 No data 177 OCEAN LANE DRIVE, #709, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 151 CRANDON BLVD., APT. 1020, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2017-04-30 151 CRANDON BLVD., APT. 1020, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 151 CRANDON BLVD., APT. 1020, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2011-01-24 PEREZ, MANUEL A No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-24
Florida Limited Liability 2010-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State