Entity Name: | VICILE INTERIOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICILE INTERIOR, 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: | 11 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000025464 |
FEI/EIN Number |
262141486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 Segovia Street, upper, Coral Gables, FL, 33134, US |
Mail Address: | 2901 Segovia Street, Apt. B, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
de la Torre Ileana F | President | 2901 Segovia Street, Coral Gables, FL, 33134 |
Diaz Victor A | Vice President | 2901 Segovia Street, Coral Gables, FL, 33134 |
DE LA TORRE ILEANA FPreside | Agent | Suite 2, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-09 | 2901 Segovia Street, upper, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2022-04-09 | 2901 Segovia Street, upper, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-09 | Suite 2, Apt. B, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-23 | DE LA TORRE, ILEANA F, President | - |
REINSTATEMENT | 2013-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-13 |
REINSTATEMENT | 2013-10-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State