Search icon

VAPRO AMERICAS-FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: VAPRO AMERICAS-FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAPRO AMERICAS-FLORIDA, 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: 07 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000104209
FEI/EIN Number 263978578

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

Address: 161 Crandon Boulevard, Miami, FL, 33149, US
Mail Address: 161 Crandon Boulevard, Miami, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ FIGUEROA DANIELA Authorized Member 161 Crandon Boulevard, Miami, FL, 33149
del Olmo Alvaro Agent 5101 collins avenue, miami beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 5101 collins avenue, Ste 4T, SUITE 503, miami beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 161 Crandon Boulevard, Suite 319, Miami, FL 33149 -
CHANGE OF MAILING ADDRESS 2019-03-19 161 Crandon Boulevard, Suite 319, Miami, FL 33149 -
REGISTERED AGENT NAME CHANGED 2019-03-19 del Olmo, Alvaro -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-12-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State