Search icon

GRUPO FFV, LLC - Florida Company Profile

Company Details

Entity Name: GRUPO FFV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO FFV, 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: 08 Jun 2012 (13 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L12000076854
FEI/EIN Number 90-0866364

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

Address: 485 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 218 SAN SEBASTIAN AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEREZ VELAZQUEZ FRANCISCO Managing Member 485 BRICKELL AVE, MIAMI, FL, 33131
ESCOBAR LEON NICOLASA Managing Member 485 BRICKELL AVE, MIAMI, FL, 33131
GARCIA GARNACHO MANUEL Sr. Agent 218 SAN SEBASTIAN AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 485 BRICKELL AVE, 3910, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-03-17 GARCIA GARNACHO, MANUEL, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 218 SAN SEBASTIAN AVE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-03-26 485 BRICKELL AVE, 3910, MIAMI, FL 33131 -

Documents

Name Date
LC Voluntary Dissolution 2023-01-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State