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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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