Search icon

VICTORIANA, LLC - Florida Company Profile

Company Details

Entity Name: VICTORIANA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORIANA, 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: 22 Dec 2005 (19 years ago)
Date of dissolution: 10 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2024 (a year ago)
Document Number: L05000121612
FEI/EIN Number 204722192

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

Address: C/O A M F. HAAR, 2843 S Bayshore Drive Suite 9F, Miami, FL, 33133, US
Mail Address: c/o Mirtha Guerra Aguirre, 2033 NW Brooks County Ln Rd, Greenville, FL, 33231, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-HAAR ANA MARIA Manager 2843 S Bayshore Drive, Miami, FL, 33133
AGUIRRE MIRTHA G Agent c/o Mirtha Guerra Aguirre, Greenville, FL, 33231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 c/o Mirtha Guerra Aguirre, 2033 NW Brooks County Ln Rd, Greenville, FL 33231 -
CHANGE OF MAILING ADDRESS 2021-04-12 C/O A M F. HAAR, 2843 S Bayshore Drive Suite 9F, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 C/O A M F. HAAR, 2843 S Bayshore Drive Suite 9F, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-04-26 AGUIRRE, MIRTHA Guerra -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2006-01-05 VICTORIANA, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State