Search icon

EV TOYS LLC - Florida Company Profile

Company Details

Entity Name: EV TOYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EV TOYS 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 Dec 2020 (4 years ago)
Date of dissolution: 10 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: L20000378415
FEI/EIN Number 85-4283845

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

Address: 10801 NW 97th St, Medley, FL, 33178, US
Mail Address: 10801 NW 97th St, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URDANETA FEDERICO Manager 10801 NW 97th St, Medley, FL, 33178
Morales Isaac Manager 10801 NW 97th St, Medley, FL, 33178
FL INTERNATIONAL TAX ADVISORS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083638 SIMPLY EV ACTIVE 2021-06-23 2026-12-31 - 2980 MCFARLANE RD, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-10 - -
REGISTERED AGENT NAME CHANGED 2023-05-16 FL International Tax Advisors, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 1000 Brickell Ave, Suite 480, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 10801 NW 97th St, suite 9, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-29 10801 NW 97th St, suite 9, Medley, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000736460 ACTIVE 1000001019638 DADE 2024-11-12 2044-11-20 $ 41,957.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-10
AMENDED ANNUAL REPORT 2023-05-16
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-04-29
Florida Limited Liability 2020-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State