Entity Name: | MAV LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAV 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (a year ago) |
Document Number: | L12000140938 |
FEI/EIN Number |
46-1209551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 NW 77th CT., MIAMI, FL, 33122, US |
Mail Address: | 2900 NW 77th CT., MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLACRES MIGUEL A | Managing Member | 2900 NW 77th CT., MIAMI, FL, 33122 |
VILLACRES MIGUEL A | Agent | 2900 NW 77th CT., MIAMI, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000015988 | MAV HOME IMPROVEMENT | ACTIVE | 2020-02-04 | 2025-12-31 | - | 2900 NW 77TH CT, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 2900 NW 77th CT., MIAMI, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 2900 NW 77th CT., MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 2900 NW 77th CT., MIAMI, FL 33122 | - |
LC NAME CHANGE | 2019-07-05 | MAV LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-10-27 | VILLACRES, MIGUEL A | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000125985 | TERMINATED | 1000000861250 | DADE | 2020-02-24 | 2040-02-26 | $ 3,239.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-17 |
LC Name Change | 2019-07-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State