Entity Name: | TOVEX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOVEX, 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. |
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: | 20 Mar 2014 (11 years ago) |
Date of dissolution: | 22 Mar 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 22 Mar 2024 (a year ago) |
Document Number: | L14000046915 |
FEI/EIN Number |
46-5246921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US |
Mail Address: | 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTEX LLC | Agent | 4770 BISCAYNE BLVD, MIAMI, FL, 33137 |
ANTEX LLC | Member | 4770 BISCAYNE BLVD, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000010841 | DAIAN MOTORS | EXPIRED | 2015-01-30 | 2020-12-31 | - | 16275 COLLINS AVE 2104, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-08 | ANTEX LLC | - |
CHANGE OF MAILING ADDRESS | 2016-09-27 | 4770 BISCAYNE BLVD, SUITE 1280, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-27 | 4770 BISCAYNE BLVD, SUITE 1280, MIAMI, FL 33137 | - |
REINSTATEMENT | 2016-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-27 | 4770 BISCAYNE BLVD, SUITE 1280, MIAMI, FL 33137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-08 |
REINSTATEMENT | 2016-09-27 |
ANNUAL REPORT | 2015-04-29 |
Florida Limited Liability | 2014-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State