Search icon

LA VAINA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: LA VAINA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA VAINA PROPERTIES 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 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000083508
FEI/EIN Number 46-4879824

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

Address: 4717 NW 109 COURT, DORAL, FL, 33178, US
Mail Address: 4717 NW 109 COURT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ CARLOS President 4717 NW 109 COURT, DORAL, FL, 33178
NUNEZ CARLOS Agent 4717 NW 109 COURT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025824 CNG CONSULTING ACTIVE 2015-03-11 2025-12-31 - 4717 NW 109 COURT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 4717 NW 109 COURT, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 4717 NW 109 COURT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-04-28 4717 NW 109 COURT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-04-28 NUNEZ, CARLOS -
LC DISSOCIATION MEM 2014-02-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State