Search icon

ITB VILLAGE LLC - Florida Company Profile

Company Details

Entity Name: ITB VILLAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITB VILLAGE 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: 07 Mar 2011 (14 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: L11000027655
FEI/EIN Number 452324897

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

Address: 300 Sunny Isles Blvd # 2504, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 300 Sunny Isles Blvd # 2504, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEOANE LUIS Manager 300 Sunny Isles Blvd # 2504, Sunny Isles Beach, FL, 33160
Figueras Juan Esq. Agent 7700 N Kendall Drive, Miami, FL, 33156
ITB FINANCIAL TRUST Managing Member 300 Sunny Isles Blvd # 2504, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 300 Sunny Isles Blvd # 2504, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-01-17 300 Sunny Isles Blvd # 2504, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-04-06 Figueras, Juan, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 7700 N Kendall Drive, 702, Miami, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State