Entity Name: | VICTORY ENGINEERS AND GENERAL CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICTORY ENGINEERS AND GENERAL CONTRACTORS 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: | 16 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000005550 |
FEI/EIN Number |
260650258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6175 nw 167 st, hialeah, FL, 33015, US |
Mail Address: | 6175 nw 167 st, hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Balakrishnan Venkatesan | Managing Member | 6175 NW 167 ST, Hialeah, FL, 33015 |
BALASUBRAMANI SASIKALA | Manager | 6175 nw 167 st, hialeah, FL, 33015 |
Balakrishnan Venkatesan | Agent | 10590 NW 18 CT, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | Balakrishnan, Venkatesan | - |
REINSTATEMENT | 2021-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 10590 NW 18 CT, PLANTATION, FL 33322 | - |
REINSTATEMENT | 2017-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 6175 nw 167 st, g 20, hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 6175 nw 167 st, g 20, hialeah, FL 33015 | - |
LC AMENDMENT | 2014-09-08 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-26 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-10-18 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-02-24 |
LC Amendment | 2014-09-08 |
ANNUAL REPORT | 2014-03-01 |
LC Amendment | 2013-12-05 |
LC Amendment | 2013-09-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State