Search icon

NOVA LIFE EVENTS LLC - Florida Company Profile

Company Details

Entity Name: NOVA LIFE EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVA LIFE EVENTS 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: 25 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000199133
FEI/EIN Number 81-0719330

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

Address: 6851 SW 44 ST, APT 305, MIAMI, FL, 33155, US
Mail Address: 6851 SW 44 ST, APT 305, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOFIMIO SANDRA Manager 6851 SW 44TH ST, APT 305, MIAMI, FL, 33155
Santofimio Sandra Agent 6851 SW 44 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-05 Santofimio, Sandra -
REINSTATEMENT 2023-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 6851 SW 44 ST, APT 305, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 6851 SW 44 ST, APT 305, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-05-01 6851 SW 44 ST, APT 305, MIAMI, FL 33155 -
LC AMENDMENT AND NAME CHANGE 2017-03-20 NOVA LIFE EVENTS LLC -
LC AMENDMENT 2015-12-11 - -

Documents

Name Date
REINSTATEMENT 2023-09-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2017-04-15
LC Amendment and Name Change 2017-03-20
ANNUAL REPORT 2016-04-13
LC Amendment 2015-12-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State