Search icon

FACTORY GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SILVAS FINANCIAL SERVICES, LLC Agent -
LAURICELLA CATALDO Manager 12201 SW 64TH ST, MIAMI, FL, 33183

Fictitious Names

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

Events

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 -

Documents

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