Search icon

VIMA CONSTRUCTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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