Entity Name: | MAVE OVERSEAS REAL ESTATE INVESTMENTS II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAVE OVERSEAS REAL ESTATE INVESTMENTS II 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. |
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 Aug 2012 (13 years ago) |
Date of dissolution: | 14 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2021 (4 years ago) |
Document Number: | L12000111961 |
Address: | 20 ISLAND AVENUE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 20 ISLAND AVENUE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VL INTERNATIONAL INVESTMENTS LTD | Manager | 20 ISLAND AVENUE, MIAMI BEACH, FL, 33139 |
C.R.C.OVERSEAS GLOBAL INVESTMENTS LTD | Manager | 20 ISLAND AVENUE, MIAMI BEACH, FL, 33139 |
TARANTINO DIEGO | Manager | 20 ISLAND AVENUE, MIAMI BEACH, FL, 33139 |
TARANTINO DIEGO | Agent | 20 ISLAND AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-14 | - | - |
LC STMNT OF AUTHORITY | 2021-04-22 | - | - |
REINSTATEMENT | 2017-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 20 ISLAND AVENUE, SUITE 1102, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 20 ISLAND AVENUE, SUITE 1102, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 20 ISLAND AVENUE, SUITE 1102, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | TARANTINO, DIEGO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000051082 | TERMINATED | 1000000855987 | DADE | 2020-01-14 | 2040-01-22 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-14 |
ANNUAL REPORT | 2021-04-29 |
CORLCAUTH | 2021-04-22 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-11-09 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State