Entity Name: | IVIA TANNING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
IVIA TANNING, 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: | 13 Aug 2015 (10 years ago) |
Date of dissolution: | 31 Aug 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Aug 2020 (4 years ago) |
Document Number: | L15000138361 |
FEI/EIN Number |
47-4809101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11758 SW 106TH TER, MIAMI, FL 33186 |
Mail Address: | 11758 SW 106TH TER, MIAMI, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKIEWICZ, JACEK | Agent | 11758 SW 106TH TER, MIAMI, FL 33186 |
JACKIEWICZ, JACEK | Authorized Member | 11758 SW 106TH TER, MIAMI, FL 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000112916 | BOCA TANNING CLUB | EXPIRED | 2015-11-05 | 2020-12-31 | - | 5600 SUNSET DRIVE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 11758 SW 106TH TER, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-03 | 11758 SW 106TH TER, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2019-01-03 | 11758 SW 106TH TER, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-05 | JACKIEWICZ, JACEK | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2016-09-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-31 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-20 |
CORLCRACHG | 2016-09-09 |
Florida Limited Liability | 2015-08-13 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State