Search icon

VICTORY INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: VICTORY INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORY INVESTMENT GROUP 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: 07 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000014051
FEI/EIN Number 611416454

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

Address: 40 CHRISTOPHER WAY, EATONTOWN, NJ, 07724, US
Mail Address: 40 CHRISTOPHER WAY, EATONTOWN, NJ, 07724, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGA ANIL K Manager 40 CHRISTOPHER WAY, EATONTOWN, NJ, 07724
MONGA RAJNI Managing Member 40 CHRISTOPHER WAY, EATONTOWN, NJ, 07724
JOSEPH ALLAN Agent Fuerst Ittleman David & Joseph, PL, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-15 40 CHRISTOPHER WAY, EATONTOWN, NJ 07724 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 40 CHRISTOPHER WAY, EATONTOWN, NJ 07724 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 Fuerst Ittleman David & Joseph, PL, 1001 BRICKELL BAY DRIVE SUITE 3112, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-11-18 JOSEPH, ALLAN -
REINSTATEMENT 2008-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-12-15 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-02
Reg. Agent Change 2010-11-18
Reg. Agent Resignation 2010-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State