Search icon

VIRGINIA GARDENS SHOPPING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: VIRGINIA GARDENS SHOPPING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRGINIA GARDENS SHOPPING CENTER, 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: 28 Sep 2005 (20 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L05000095412
FEI/EIN Number 203532868

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

Address: 10773 NW 58 ST, # 169, DORAL, FL, 33178, US
Mail Address: 10773 NW 58 Street, # 169, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVALOS PEDRO Manager 10773 NW 58 ST., P.O. BOX 169, DORAL, FL, 33178
DAVALOS PEDRO Agent 10773 NW 58 STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-14 - -
REINSTATEMENT 2020-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 10773 NW 58 STREET, #169, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-02-03 DAVALOS, PEDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 10773 NW 58 ST, # 169, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-26 10773 NW 58 ST, # 169, DORAL, FL 33178 -
REINSTATEMENT 2013-01-31 - -
PENDING REINSTATEMENT 2013-01-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-14
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-02-03
LC Amendment 2018-10-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-03
REINSTATEMENT 2013-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State