Search icon

VIA SEDA LLC - Florida Company Profile

Company Details

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

VIA SEDA 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: 18 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000053091
FEI/EIN Number NOT APPLICABLE

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

Address: C/O CESAR SEGNINI, 3072 SW 38 AVE., MIAMI, FL, 33146
Mail Address: C/O CESAR SEGNINI, 3072 SW 38 AVE, MIAMI, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGNINI CESAR Managing Member 3072 SW 38 AVE., MIAMI, FL, 33146
SEGNINI SULAY Managing Member 3072 SW 38 AVE., MIAMI, FL, 33146
SEGNINI GONZALO Managing Member 3072 SW 38 AVE., MIAMI, FL, 33146
SEGNINI CESAR Agent 3072 SW 38 AVE., MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 3072 SW 38 AVE., MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 C/O CESAR SEGNINI, 3072 SW 38 AVE., MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2012-01-06 C/O CESAR SEGNINI, 3072 SW 38 AVE., MIAMI, FL 33146 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-13
REINSTATEMENT 2010-09-28
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-04-17
Florida Limited Liability 2007-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State