Search icon

VYNER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

VYNER 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: 31 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000075511
FEI/EIN Number 205400838

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

Address: 400 DIPLOMAT PKWY, 414, HALLANDALE, FL, 33009
Mail Address: 651 NW 38TH CIRCLE, BOCA RATON, FL, 33431
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG MARYNA Managing Member 651 NW 38TH CIRCLE, BOCA RATON, FL, 33431
NEVIDOMY VLADIMIR Managing Member 400 DIPLOMAT PKWY, HALLANDALE, FL, 33009
SAKEVICH ANNA Agent 400 DIPLOMAT PKWY, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-08-16 - -
CHANGE OF MAILING ADDRESS 2013-08-16 400 DIPLOMAT PKWY, 414, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2013-08-16 SAKEVICH, ANNA -
LC AMENDMENT 2013-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 400 DIPLOMAT PKWY, 414, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 400 DIPLOMAT PKWY, 414, HALLANDALE, FL 33009 -
LC AMENDMENT 2008-12-05 - -
CANCEL ADM DISS/REV 2007-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-17
LC Amendment 2013-08-16
LC Amendment 2013-06-05
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-01-08
LC Amendment 2008-12-05
ANNUAL REPORT 2008-09-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State