Entity Name: | VICTORY ONE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICTORY ONE INVESTMENTS, 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 Dec 2005 (19 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: | L05000117176 |
FEI/EIN Number |
203893521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1952 Hitching Post Lane, Marietta, GA, 30068, US |
Address: | 6981 SW 80TH ST., SOUTH MIAMI, FL, 33143, UN |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAGGIANI FABRICIO K | Manager | 6981 SW 80TH STREET, SOUTH MIAMI, FL, 33143 |
PETERS LAYZA A | Manager | 6981 SW 80TH STREET, SOUTH MIAMI, FL, 33143 |
PETERS LAYZA A | Secretary | 6981 SW 80TH STREET, SOUTH MIAMI, FL, 33143 |
FAGGIANI FABRICIO K | Treasurer | 6981 SW 80TH STREET, SOUTH MIAMI, FL, 33143 |
PETERS LAYZA A | Agent | 6981 SW 80TH STREET, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 6981 SW 80TH ST., SOUTH MIAMI, FL 33143 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-18 | 6981 SW 80TH ST., SOUTH MIAMI, FL 33143 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 6981 SW 80TH STREET, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-07 | PETERS, LAYZA AS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-02-16 |
ADDRESS CHANGE | 2009-08-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State