Search icon

MAV LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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