Entity Name: | LAVS MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Aug 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000145035 |
FEI/EIN Number | 47-4934200 |
Address: | 9820 NW 88 St, Doral, FL, 33178, US |
Mail Address: | 9820 NW 88 St, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Vadillo LLP | Agent | 11402 NW 41 STREET, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
GUADELIS JESUS | Manager | 9820 NW 88 St, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 9820 NW 88 St, Doral, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 9820 NW 88 St, Doral, FL 33178 | No data |
REINSTATEMENT | 2019-12-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Sanchez Vadillo LLP | No data |
LC NAME CHANGE | 2015-09-14 | LAVS MIAMI, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000681708 | ACTIVE | 1000000843309 | MIAMI-DADE | 2019-10-10 | 2029-10-16 | $ 530.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-12-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-21 |
LC Name Change | 2015-09-14 |
Florida Limited Liability | 2015-08-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State