Search icon

V2 INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: V2 INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V2 INTERNATIONAL 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: 25 Jul 2005 (20 years ago)
Date of dissolution: 29 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L05000074216
FEI/EIN Number 20-5125022

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

Address: 7709 NW Southriver Drive, Medley, FL, 33166, US
Mail Address: 7709 NW, Southriver drive, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ OMAR Member 7709 NW Southriver Drive, Medley, FL, 33166
Silva Sonia Member 7709 NW Southriver Drive, Medley, FL, 33166
Silva Sonia Agent 7709 NW Southriver Drive, Medley, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 7709 NW Southriver Drive, Medley, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 7709 NW Southriver Drive, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-07-20 7709 NW Southriver Drive, Medley, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-07-20 Silva, Sonia -
REINSTATEMENT 2021-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2005-11-03 - -
AMENDMENT 2005-08-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-29
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-07-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State