Search icon

DECLIC INVEST LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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