Search icon

F.L.V.N. LLC - Florida Company Profile

Company Details

Entity Name: F.L.V.N. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F.L.V.N. 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: 19 Nov 2014 (11 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L14000179556
FEI/EIN Number 47-2732304

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

Mail Address: 1001 Brickell Bay Drive, Suite 3200, Miami, FL, 33131, US
Address: 19237 Fischer Island Drive, MIAMI BEACH, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPOLI FELIPE A Manager 1001 Brickell Bay Drive, Miami, FL, 33131
FGC CORPORATE ADVISORS LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 19237 Fischer Island Drive, 19237, MIAMI BEACH, FL 33109 -
LC NAME CHANGE 2022-09-21 F.L.V.N. LLC -
REGISTERED AGENT NAME CHANGED 2020-03-06 FGC CORPORATE ADVISORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 1001 Brickell Bay Drive, Suite 3200, Miami, FL 33131 -
REINSTATEMENT 2020-03-06 - -
CHANGE OF MAILING ADDRESS 2020-03-06 19237 Fischer Island Drive, 19237, MIAMI BEACH, FL 33109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000576664 TERMINATED 1000000906003 DADE 2021-11-03 2041-11-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-02-14
LC Name Change 2022-09-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-03-06
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27

Date of last update: 02 Jun 2025

Sources: Florida Department of State