Search icon

VICTORY ENGINEERS AND GENERAL CONTRACTORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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