Search icon

FICAVI PHARMACEUTICALS LLC - Florida Company Profile

Company Details

Entity Name: FICAVI PHARMACEUTICALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FICAVI PHARMACEUTICALS 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: 04 Nov 2013 (11 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: L13000155705
Address: 150 SE 2ND AVE, miami, FL, 33131, US
Mail Address: 150 SE 2ND AVE, miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES MIGUEL A Manager 150 SE 2ND AVE, miami, FL, 33131
VDT CORPORATE SERVICES LLC Agent -
TUMBACO QUINTO WALTER A Manager 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-06-28 FICAVI PHARMACEUTICALS LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 150 SE 2ND AVE, suite 906, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-05-22 150 SE 2ND AVE, suite 906, miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 150 SE 2ND AVE, SUITE 905, MIAMI, FL 33131 -
LC AMENDMENT 2019-04-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 VDT CORPORATE SERVICES LLC -
CONVERSION 2013-11-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M13000004465. CONVERSION NUMBER 500000135835

Documents

Name Date
LC Name Change 2019-06-28
ANNUAL REPORT 2019-04-30
LC Amendment 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State