Search icon

JVC FRANCO, LLC - Florida Company Profile

Company Details

Entity Name: JVC FRANCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JVC FRANCO, 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: 29 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000062836
FEI/EIN Number 46-4371572

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

Address: 3530 NW 83rd Avenue, #100, Doral, FL, 33166, US
Mail Address: 3530 NW 83rd Avenue, #100, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belloso Rafael Manager 3530 NW 83rd Avenue, Doral, FL, 33166
Belloso Leonardo Manager 3530 NW 83rd Avenue, Doral, FL, 33166
SANZ JOSE Manager 3530 NW 83rd Avenue, Doral, FL, 33166
GORRIN DANIEL Manager 3530 NW 83rd Avenue, Doral, FL, 33166
BELLOSO RAFAEL Agent 3530 NW 83 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 3530 NW 83rd Avenue, #100, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-22 3530 NW 83rd Avenue, #100, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-04-23 BELLOSO, RAFAEL -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 3530 NW 83 AVE, 100, DORAL, FL 33122 -
LC AMENDMENT 2014-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000170126 TERMINATED 1000000780413 MIAMI-DADE 2018-04-20 2028-04-25 $ 392.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
LC Amendment 2014-06-26
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State