Search icon

V TRUST PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: V TRUST PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V TRUST PROPERTIES, 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000088041
FEI/EIN Number 203421430

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

Address: 13434 NW 38TH CT., OPA LOCKA, FL, 33054-4506, US
Mail Address: 13434 NW 38TH CT., OPA LOCKA, FL, 33054-4506, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vilhena Fabiola B Manager 1865 Brickell Avenue, Miami, FL, 331291621
Vilhena Adriana L Manager 1865 Brickell Avenue, Miami, FL, 331291621
Clavero Cesar ACPA Agent 1234 South Dixie Highway, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-13 13434 NW 38TH CT., OPA LOCKA, FL 33054-4506 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 13434 NW 38TH CT., OPA LOCKA, FL 33054-4506 -
LC AMENDMENT 2016-03-29 - -
LC AMENDMENT 2015-11-19 - -
LC AMENDMENT 2015-06-11 - -
REGISTERED AGENT NAME CHANGED 2013-04-27 Clavero, Cesar A., CPA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 1234 South Dixie Highway, # 329, Coral Gables, FL 33146 -

Documents

Name Date
LC Amendment 2016-03-29
ANNUAL REPORT 2016-01-21
LC Amendment 2015-11-19
LC Amendment 2015-06-11
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State