Search icon

FLORIDA'S BEST FLOORING INSTALLATION, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA'S BEST FLOORING INSTALLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FLORIDA'S BEST FLOORING INSTALLATION, 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: 30 Mar 2012 (13 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L12000044553
FEI/EIN Number 45-4930246

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

Address: 1540 NE 191 St, # 242, MIAMI, FL 33179
Mail Address: 1540 NE 191 St, # 242, MIAMI, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
411TAXES.COM, LLC Agent -
VILCATOMA, MARCO Authorized Member 1540 NE 191 ST, # 242 MIAMI, FL 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1540 NE 191 St, # 242, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-06-30 1540 NE 191 St, # 242, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1165 W 49TH ST, STE 209, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2019-04-30 411TAXES.COM LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000678235 TERMINATED 1000000798216 MIAMI-DADE 2018-09-25 2028-10-03 $ 102.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-23

Date of last update: 22 Feb 2025

Sources: Florida Department of State