Search icon

MAVEN MARKETING LLC - Florida Company Profile

Company Details

Entity Name: MAVEN MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAVEN MARKETING 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 May 2018 (7 years ago)
Date of dissolution: 31 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: L18000131204
FEI/EIN Number 37-1908125

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

Address: 175 SW 7th St., MIAMI, FL, 33130, US
Mail Address: 175 SW 7th St., MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKOPIAN JASMINE Manager 175 SW 7th St., MIAMI, FL, 33130
NIEVES MICHAEL Manager 175 SW 7th St., MIAMI, FL, 33130
AKOPIAN JASMINE Authorized Member 175 SW 7th St., MIAMI, FL, 33130
AKOPIAN JASMINE Agent 175 SW 7th St., MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133344 MAID IN BRICKELL EXPIRED 2018-12-18 2023-12-31 - 801 S. MIAMI AVE. #4903, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 175 SW 7th St., Suite 1715, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 175 SW 7th St., Suite 1715, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-07-24 175 SW 7th St., Suite 1715, MIAMI, FL 33130 -
REINSTATEMENT 2020-05-01 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 AKOPIAN, JASMINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-05-01
Florida Limited Liability 2018-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State