Search icon

DISTRIBUIDORA LILCARVE LLC - Florida Company Profile

Company Details

Entity Name: DISTRIBUIDORA LILCARVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISTRIBUIDORA LILCARVE 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: 12 Nov 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000175717
FEI/EIN Number 47-2323252

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

Address: 3265 West 100th Terrace, Hialeah, FL, 33018, US
Mail Address: 3265 West 100th Terrace, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEJAR LILIANA C Auth 3265 West 100th Terrace, Hialeah, FL, 33018
VEJAR LILIANA C Agent 3265 West 100th Terrace, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021470 POOL SERVICE USA 4 EXPIRED 2016-02-28 2021-12-31 - 15800 PINES BLVD, 317, PEMBROKE PINES, FL, 33027
G16000007244 AQUA-NET POOL SERVICE EXPIRED 2016-01-20 2021-12-31 - 15800 PINES BLVD STE 317, PEMBROKE PINES, FL, 33017

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3265 West 100th Terrace, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-04-20 3265 West 100th Terrace, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 3265 West 100th Terrace, Hialeah, FL 33018 -
LC DISSOCIATION MEM 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-01-29 VEJAR, LILIANA C -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
CORLCDSMEM 2020-10-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-09-14

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21176.6

Date of last update: 03 May 2025

Sources: Florida Department of State