Search icon

LAVA FACIL, LLC - Florida Company Profile

Company Details

Entity Name: LAVA FACIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAVA FACIL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L17000205238
FEI/EIN Number 352607825

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

Address: 1723 SW 2ND AVE, MIAMI, FL, 33129, US
Mail Address: 1723 SW 2ND AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ QUEVEDO FRANKLIN G Authorized Member 1723 SW 2ND AVE, MIAMI, FL, 33129
Sarmiento Sarmiento Andrea V Manager 1723 SW 2nd Ave., Miami, FL, 33129
LOPEZ FRANKLIN G Agent 1723 SW 2ND AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088629 PRESTIGE POOLS OF FLORIDA 35-2607825 ACTIVE 2022-07-27 2027-12-31 - 1723 SW 2ND AVE UNIT 1205, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-18 1723 SW 2ND AVE, APT 1205, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-07-18 1723 SW 2ND AVE, APT 1205, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2024-07-18 LOPEZ, FRANKLIN G -
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 1723 SW 2ND AVE, APT 1205, MIAMI, FL 33129 -
LC STMNT OF RA/RO CHG 2021-12-13 - -
REINSTATEMENT 2021-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-05-16
CORLCRACHG 2021-12-13
REINSTATEMENT 2021-04-19
Florida Limited Liability 2017-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State