Search icon

INVERSORA LA VICTORIA LLC - Florida Company Profile

Company Details

Entity Name: INVERSORA LA VICTORIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSORA LA VICTORIA 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: 06 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000073740
FEI/EIN Number 32-0439800

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 298 W 21st STREET, HIALEAH, FL, 33010, US
Mail Address: 153 W 29st STREET, HIALEAH, FL, 33012, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEDIAK JOSE A Manager 298 W 21st STREET, HIALEAH, FL, 33010
CHEDIAK Jose A Agent 153 W 29th STREET, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054429 POWER TOOLS INTERNATIONAL EXPIRED 2017-05-16 2022-12-31 - 8200 NW 41ST ST, SUITE 200, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 153 W 29th STREET, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 298 W 21st STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2020-03-17 298 W 21st STREET, HIALEAH, FL 33010 -
LC AMENDMENT 2018-11-19 - -
REGISTERED AGENT NAME CHANGED 2016-02-24 CHEDIAK, Jose A -
LC AMENDMENT 2015-02-26 - -
LC AMENDMENT 2014-12-03 - -
LC AMENDMENT 2014-05-19 - -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
LC Amendment 2018-11-19
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-05-01
LC Amendment 2015-02-26
LC Amendment 2014-12-03
LC Amendment 2014-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State