Search icon

SVP ADVISORS LLC - Florida Company Profile

Company Details

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

SVP ADVISORS 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: 06 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000114993
FEI/EIN Number 990369951

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

Address: 801 Brickell Avenue, 9th floor,, MIAMI, FL, 33131, US
Mail Address: C/O MBAF 1450 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ FRANCISCO Manager CALLE SAGASTA 18, 3RD FLOOR, MADRID
CASTILLEJO D. ALFONSO D Manager CALLE SAGASTA 18, 3RD FLOOR, Madrid
KALLINIS D. DIMITRI Manager CALLE SAGASTA 18, 3RD FLOOR, MADRID
ROSEN BORIS CPA Agent 1450 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 ROSEN, BORIS, CPA -
REINSTATEMENT 2017-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 1450 BRICKELL AVE, 18TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-11-13 801 Brickell Avenue, 9th floor,, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 801 Brickell Avenue, 9th floor,, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-11-13
LC Amendment 2016-08-03
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-29
Florida Limited Liability 2011-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State