Search icon

VICTORIA GROUP SERVICES LLC - Florida Company Profile

Company Details

Entity Name: VICTORIA GROUP SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORIA GROUP SERVICES 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: 30 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000073431
FEI/EIN Number 263078614

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

Address: 3300 NE 192 ST, AVENTUTRA, FL, 33180, US
Mail Address: 3300 NE 192 ST, AVENTUTRA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Balbin Beatriz Manager 3300 NE 192 ST, AVENTUTRA, FL, 33180
VALVERDE CESAR R Authorized Member 3300 NE 192 ST PH-01, AVENTURA, FL, 33180
VALVERDE MAURICIO C Agent 3300 NE 192 ST, AVENTUTRA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-11-13 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-31 VALVERDE, MAURICIO C -
LC DISSOCIATION MEM 2015-08-17 - -
CHANGE OF MAILING ADDRESS 2014-04-30 3300 NE 192 ST, PH-01, AVENTUTRA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3300 NE 192 ST, PH-01, AVENTUTRA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3300 NE 192 ST, PH-01, AVENTUTRA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
LC Amendment 2018-11-13
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-31
CORLCDSMEM 2015-08-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State