Entity Name: | DECLIC INVEST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DECLIC INVEST 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: | 24 Apr 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000066614 |
FEI/EIN Number |
47-1035248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 517 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140, US |
Mail Address: | 517 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VT INVEST LLC | Manager | 120 MADEIRA DR NE STE 200, ALBUQUERQUE, NM, 87108 |
CINDY'S FLORIDA LLC | Agent | - |
MOHAMED VALERIE | Manager | 517 WEST 41 ST, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2021-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-19 | 517 ARTHUR GODFREY RD, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2021-11-19 | 517 ARTHUR GODFREY RD, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-19 | 8051 N. TAMIAMI REAIL - STE. E6, SARASOTA, FL 34243 | - |
LC STMNT OF RA/RO CHG | 2021-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-22 | CINDY'S FLORIDA LLC | - |
Name | Date |
---|---|
LC Amendment | 2021-11-19 |
CORLCRACHG | 2021-09-22 |
AMENDED ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State