Search icon

VIBE FORCE, LLC - Florida Company Profile

Company Details

Entity Name: VIBE FORCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIBE FORCE, 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: 11 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000057593
FEI/EIN Number 262806753

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

Address: 6700 Indian Creek Drive, suite 801, MIAMI, FL, 33141, US
Mail Address: 6700 Indian Creek Drive, suite 801, MIAMI, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPERINGHE OLIVIER V Managing Member 6700 Indian Creek Drive, MIAMI, FL, 33141
PATRICK SYLVIE Managing Member 6700 Indian Creek Drive, MIAMI, FL, 33141
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210900127 BIOTONIC EXPIRED 2008-07-26 2013-12-31 - 1517 ALTON ROAD, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-08 6700 Indian Creek Drive, suite 801, MIAMI, FL 33141 -
REGISTERED AGENT NAME CHANGED 2015-12-08 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2015-12-08 6700 Indian Creek Drive, suite 801, MIAMI, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000144595 ACTIVE 1000000253424 DADE 2012-02-23 2032-03-01 $ 463.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2017-02-16
REINSTATEMENT 2015-12-08
REINSTATEMENT 2014-08-05
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-01-05
REINSTATEMENT 2009-10-12
Florida Limited Liability 2008-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State