Search icon

INVICTA WINGS, LLC - Florida Company Profile

Company Details

Entity Name: INVICTA WINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVICTA WINGS, 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: 13 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000020642
FEI/EIN Number 45-4644469

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

Address: 3069 TAFT STREET (1 INVICTA WAY), HOLLYWOOD, FL, 33021, US
Mail Address: 3069 TAFT STREET (1 INVICTA WAY), HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALO EYAL Manager 3069 TAFT STREET (1 INVICTA WAY), HOLLYWOOD, FL, 33021
BODDEN STEPHEN SESQ. Agent 1688 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 3069 TAFT STREET (1 INVICTA WAY), HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-02-05 3069 TAFT STREET (1 INVICTA WAY), HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-02-05 BODDEN, STEPHEN S., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 1688 MERIDIAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State