Search icon

PROVECTUS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PROVECTUS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M14000003881
FEI/EIN Number 465357271

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

Address: 299 Alhambra Circle, Suite 512, Coral Gables, FL, 33134, US
Mail Address: 299 Alhambra Circle, Suite 512, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
FAVATA PAUL Chief Executive Officer 299 Alhambra Circle, Coral Gables, FL, 33134
LUCKY MARK Chief Financial Officer 299 Alhambra Circle, Coral Gables, FL, 33134
FAVATA PAUL Agent 299 Alhambra Circle, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086065 PERFECT SOLUTIONS EXPIRED 2014-08-21 2019-12-31 - 80 SW 8TH STREET, SUITE 1870, MIAMI, FL, 33130
G14000086060 VENTURIAN EXPIRED 2014-08-21 2019-12-31 - 80 SW 8TH STREET, SUITE 1870, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 299 Alhambra Circle, Suite 512, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-02-24 299 Alhambra Circle, Suite 512, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-02-24 FAVATA, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 299 Alhambra Circle, Suite 512, Coral Gables, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000727186 ACTIVE 1000000684071 DADE 2015-06-24 2025-07-01 $ 888.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000727194 TERMINATED 1000000684072 DADE 2015-06-24 2035-07-01 $ 354.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-02-24
Foreign Limited 2014-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State