Entity Name: | VAFS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VAFS 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: | 18 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L09000026271 |
FEI/EIN Number |
980643418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 NE 69TH ST, MIAMI, FL, 33138, US |
Mail Address: | 780 NE 69TH ST, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANDINETTI VIVIANA G | Manager | BULNES 1828 PISO 7B, CA DE BUENOS AIRES, BA, 1425 |
NIEVAS BLANCO FEDERICO | Manager | BULNES 1828 PISO 7B, CA DE BUENOS AIRES, BA, 1425 |
NIEVAS BLANCO SANTIAGO | Manager | BULNES 1828 PISO 7B, CA DE BUENOS AIRES, BA, 1425 |
LEPIANE LEONARDO D | Agent | 780 NE 69TH ST, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 780 NE 69TH ST, 2505, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 780 NE 69TH ST, 2505, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 780 NE 69TH ST, 2505, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-12 | LEPIANE, LEONARDO D | - |
LC AMENDMENT | 2012-11-08 | - | - |
LC AMENDMENT | 2010-08-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State