Search icon

UFAVOR LLC - Florida Company Profile

Company Details

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

UFAVOR 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: 21 Mar 2011 (14 years ago)
Date of dissolution: 26 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2013 (12 years ago)
Document Number: L11000033510
FEI/EIN Number 450720451

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

Address: 7311 NW 12 STREET, BAY 8, MIAMI, FL, 33126
Mail Address: 7311 NW 12 STREET, BAY 8, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CHRISTOPHER Managing Member 6011 SW 88 ST, MIAMI, FL, 33156
RODRIGUEZ CIRILO Managing Member 6011 SW 88 ST, MIAMI, FL, 33156
RODRIGUEZ CHRISTOPHER Agent 7311 NW 12 STREET, BAY 8, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046411 UFAVOR.COM EXPIRED 2012-05-18 2017-12-31 - 6011 SW 88 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-26 - -
LC AMENDMENT AND NAME CHANGE 2012-07-23 UFAVOR LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-07-23 7311 NW 12 STREET, BAY 8, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-07-23 7311 NW 12 STREET, BAY 8, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-23 7311 NW 12 STREET, BAY 8, MIAMI, FL 33126 -
LC AMENDMENT 2011-08-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-06-26
LC Amendment and Name Change 2012-07-23
ANNUAL REPORT 2012-04-25
LC Amendment 2011-08-03
Florida Limited Liability 2011-03-21

Date of last update: 01 Jun 2025

Sources: Florida Department of State