Search icon

NEW VALLEY TITLE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NEW VALLEY TITLE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW VALLEY TITLE SERVICES 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: 26 May 2010 (15 years ago)
Date of dissolution: 06 Jan 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2014 (11 years ago)
Document Number: L10000056835
FEI/EIN Number 272677671

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

Address: 4400 BISCAYNE BLVD, 10TH FLOOR, MIAMI, FL, 33137
Mail Address: 4400 BISCAYNE BLVD, 10TH FLOOR, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROUT VANESSA Manager 4400 BISCAYNE BLVD, 10TH FLOOR, MIAMI, FL, 33137
BELL MARC N Manager 4400 BISCAYNE BLVD, 10TH FLOOR, MIAMI, FL, 33137
KIRKLAND BRYANT JIII Manager 4400 BISCAYNE BLVD, 10TH FLOOR, MIAMI, FL, 33137
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093826 DE TITLE EXPIRED 2010-10-13 2015-12-31 - 100 SE 2ND STREET 32ND FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-01-06 - -
REINSTATEMENT 2014-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-03 4400 BISCAYNE BLVD, 10TH FLOOR, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2014-01-03 4400 BISCAYNE BLVD, 10TH FLOOR, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-06-07 C T CORPORATION SYSTEM -

Documents

Name Date
LC Voluntary Dissolution 2014-01-06
Reinstatement 2014-01-03
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-03
Reg. Agent Change 2010-06-07
Florida Limited Liability 2010-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State