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. |
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 |
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 |
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 |
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 | - | - |
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