Entity Name: | FACTORY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FACTORY GROUP, 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: | 16 Sep 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000144733 |
FEI/EIN Number |
38-3940170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12201 SW 64TH ST, MIAMI, FL, 33183, US |
Mail Address: | 12201 SW 64TH ST, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVAS FINANCIAL SERVICES, LLC | Agent | - |
LAURICELLA CATALDO | Manager | 12201 SW 64TH ST, MIAMI, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000056693 | ART ON WAX | EXPIRED | 2019-05-10 | 2024-12-31 | - | 12201 SW 64TH ST, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 12201 SW 64TH ST, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 12201 SW 64TH ST, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | SILVAS FINANCIAL SERVICES, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-29 |
Florida Limited Liability | 2014-09-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State