Entity Name: | VIMA CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIMA CONSTRUCTION, 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: | 12 Sep 2006 (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: | L06000089417 |
FEI/EIN Number |
205575692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14624 SW 63RD TERRACE, MIAMI, FL, 33183, US |
Mail Address: | 14624 SW 63RD TERRACE, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLABONA HUGO A | Managing Member | 14624 SW 63RD TERRACE, MIAMI, FL, 33183 |
CASTRO CUBILLOS GERMAN | Authorized Member | 14857 SW 104 ST, MIAMI, FL, 33196 |
VILLABONA HUGO A | Agent | 14624 SW 63RD TERRACE, MIAMI, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000054532 | CONSTRUCTION VIMA | EXPIRED | 2015-06-05 | 2020-12-31 | - | 4670 21ST AVE. S., ST. PETERSBURG, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 14624 SW 63RD TERRACE, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2017-01-30 | 14624 SW 63RD TERRACE, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 14624 SW 63RD TERRACE, MIAMI, FL 33183 | - |
REINSTATEMENT | 2016-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2015-06-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | VILLABONA, HUGO A | - |
REINSTATEMENT | 2015-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-19 |
AMENDED ANNUAL REPORT | 2017-04-21 |
AMENDED ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2017-01-26 |
AMENDED ANNUAL REPORT | 2016-12-06 |
AMENDED ANNUAL REPORT | 2016-10-11 |
REINSTATEMENT | 2016-10-05 |
LC Amended and Restated Art | 2015-06-05 |
REINSTATEMENT | 2015-01-26 |
LC Amendment | 2013-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State