Search icon

LAVOITUREDELUXE.COM LLC - Florida Company Profile

Company Details

Entity Name: LAVOITUREDELUXE.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAVOITUREDELUXE.COM 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: 03 Mar 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000044376
FEI/EIN Number 81-1707863

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

Address: 407 LINCOLN ROAD, SUITE 6-J, MIAMI BEACH, FL, 33139, US
Mail Address: 407 LINCOLN ROAD, SUITE 6-J, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK VIVIES CPA PA Agent 4000 Hollywood Blvd, Hollywood, FL, 33021
MELKI JACK Manager 1100 WEST AVENUE STE 608, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029881 RIDEDELUXE.COM EXPIRED 2016-03-22 2021-12-31 - 1100 WEST AVENUE STE 608, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 407 LINCOLN ROAD, SUITE 6-J, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-06-25 407 LINCOLN ROAD, SUITE 6-J, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 4000 Hollywood Blvd, STE 285-s, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
Florida Limited Liability 2016-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State