Search icon

TOVEX, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ANTEX LLC Agent 4770 BISCAYNE BLVD, MIAMI, FL, 33137
ANTEX LLC Member 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Fictitious Names

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

Events

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 - -

Documents

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