Entity Name: | VIP PROPERTY MANAGEMENT AND ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIP PROPERTY MANAGEMENT AND ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Dec 2021 (3 years ago) |
Document Number: | L07000119064 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3375 NW 194 ST, MIAMI GARDENS, FL, 33056, US |
Mail Address: | 3375 NW 194 ST, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Denson, Jr Lorenzo M | Manager | 3375 NW 194 ST, MIAMI GARDENS, FL, 33056 |
Denson, Sr Lorenzo M | Auth | 3375 NW 194 ST, MIAMI GARDENS, FL, 33056 |
Denson Pamela | Agent | 3375 NW 194 Street, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-14 | Denson, Pamela | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-17 | 3375 NW 194 Street, MIAMI GARDENS, FL 33056 | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-05-21 | VIP PROPERTY MANAGEMENT AND ASSOCIATES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-21 | 3375 NW 194 ST, MIAMI GARDENS, FL 33056 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-12-14 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-10-06 |
REINSTATEMENT | 2018-10-17 |
LC Amendment and Name Change | 2018-05-21 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State