Entity Name: | VANGIL USA 2004, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VANGIL USA 2004, 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: | 31 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L03000057386 |
FEI/EIN Number |
200401522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9132-A SW 20TH STREET, BOCA RATON, FL, 33428 |
Mail Address: | 9132-A SW 20TH STREET, BOCA RATON, FL, 33428 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IMERY MARIA C | President | 9132-A SW 20TH STREET, BOCA RATON, FL, 33428 |
IMERY MARIA C | Agent | 9132-A SW 20TH STREET, BOCA RATON, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000109437 | VANGIL USA | EXPIRED | 2011-11-09 | 2016-12-31 | - | 9132-A SW 20TH STREET, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-27 | 9132-A SW 20TH STREET, BOCA RATON, FL 33428 | - |
REINSTATEMENT | 2011-10-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-27 | 9132-A SW 20TH STREET, BOCA RATON, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-27 | IMERY, MARIA C | - |
CHANGE OF MAILING ADDRESS | 2011-10-27 | 9132-A SW 20TH STREET, BOCA RATON, FL 33428 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2007-10-19 | - | - |
CANCEL ADM DISS/REV | 2006-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000464160 | TERMINATED | 1000000663149 | MIAMI-DADE | 2015-04-09 | 2035-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000257110 | ACTIVE | 1000000144603 | DADE | 2009-10-20 | 2030-02-16 | $ 310.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-10-27 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-08-04 |
ANNUAL REPORT | 2008-04-18 |
LC Amendment | 2007-10-19 |
ANNUAL REPORT | 2007-04-16 |
REINSTATEMENT | 2006-09-22 |
LC Amendment | 2006-08-03 |
ANNUAL REPORT | 2005-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State