Entity Name: | V & S INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
V & S INVESTMENTS 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: | 28 Apr 2009 (16 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: | L09000041027 |
FEI/EIN Number |
264765945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 Collins Avenue Suite # CU2, MIAMI BEACH, FL, 33140, US |
Mail Address: | 3161 NE 165 STREET, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO MYRIAN G | Managing Member | 5401 COLLINS AVE CARRIAGE HOUSE, LOBBY #4, MIAMI BEACH, FL, 33140 |
MORENO MYRIAN GABY | Agent | 3161 NE 165TH STREET, N MIAMI BEACH, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000095786 | SPLENDOR SALON | EXPIRED | 2013-09-26 | 2018-12-31 | - | 9453 HARDING AVENUE, SURFSIDE, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 5401 Collins Avenue Suite # CU2, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 5401 Collins Avenue Suite # CU2, MIAMI BEACH, FL 33140 | - |
LC AMENDMENT | 2014-08-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | MORENO, MYRIAN GABY | - |
LC AMENDMENT | 2010-05-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
LC Amendment | 2014-08-07 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State