Search icon

AVIV COSMETICS LLC - Florida Company Profile

Company Details

Entity Name: AVIV COSMETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVIV COSMETICS 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: 07 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000020397
FEI/EIN Number 46-2067051

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

Address: 21210 ne 19th ave, MIAMI, FL, 33179, US
Mail Address: 21210 ne 19th ave, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKSHTEIN AVIV Managing Member 21210 ne 19th AVE, MIAMI, FL, 33179
ECKSHTEIN AVIV Agent 21210 NE 19th AVE, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040982 BLACK DIAMOND COSMETICS EXPIRED 2013-04-29 2018-12-31 - 108A NW 20TH ST, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-07-01 21210 ne 19th ave, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 21210 ne 19th ave, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2016-01-04 ECKSHTEIN, AVIV -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 21210 NE 19th AVE, MIAMI, FL 33179 -
LC AMENDMENT 2015-05-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-01-04
LC Amendment 2015-05-26
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State