Search icon

ADVANTAGE BUSINESS FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: ADVANTAGE BUSINESS FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANTAGE BUSINESS FINANCIAL 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: 21 Nov 2019 (5 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L19000289482
FEI/EIN Number 84-3916428

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

Address: 3500 Island Blvd Apt 205d, Aventura, FL, 33160, US
Mail Address: 3500 Island Blvd Apt 205d, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA GAMA JOSE Authorized Member 3500 Island Blvd Apt 205d, Aventura, FL, 33160
DA GAMA JOSE Agent 3500 Island Blvd Apt 205d, Aventura, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133169 ADVANTAGE BUSINESS LOANS EXPIRED 2019-12-16 2024-12-31 - 1650 DIPLOMAT DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3500 Island Blvd Apt 205d, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-04-26 3500 Island Blvd Apt 205d, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 3500 Island Blvd Apt 205d, Aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-12-27 DA GAMA, JOSE -
LC STMNT OF RA/RO CHG 2021-12-27 - -
LC AMENDMENT 2021-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-01
CORLCRACHG 2021-12-27
LC Amendment 2021-08-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-22
Florida Limited Liability 2019-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State