Search icon

INVICTUS PLANNING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: INVICTUS PLANNING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVICTUS PLANNING SERVICES, 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: 02 Aug 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L94000000367
FEI/EIN Number 650559581

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

Address: 2061 N.E. 214 TERRACE, NORTH MIAMI BEACH, FL, 33179
Mail Address: 2061 N.E. 214 TERRACE, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEINFELD DENIS A Managing Member 2061 N.E. 214 TERRACE, NORTH MIAMI BEACH, FL, 33179
KLEINFELD DENIS A Agent 2061 N.E. 214 TERRACE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 2061 N.E. 214 TERRACE, NORTH MIAMI BEACH, FL 33179 -
LC NAME CHANGE 2010-03-18 INVICTUS PLANNING SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 2061 N.E. 214 TERRACE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2010-03-18 2061 N.E. 214 TERRACE, NORTH MIAMI BEACH, FL 33179 -
CANCEL ADM DISS/REV 2010-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2002-06-28 - -

Documents

Name Date
ANNUAL REPORT 2012-03-20
REINSTATEMENT 2011-11-29
CORAPREIWP 2010-03-18
LC Name Change 2010-03-18
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-04-11
REINSTATEMENT 2002-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State