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. |
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 |
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 |
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 | - | - |
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