Search icon

V & S INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: V & S INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

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.
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: 28 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000041027
FEI/EIN Number 26-4765945

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

Address: 5401 Collins Avenue Suite # CU2, MIAMI BEACH, FL 33140
Mail Address: 3161 NE 165 STREET, NORTH MIAMI BEACH, FL 33160
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO, MYRIAN GABY Agent 3161 NE 165TH STREET, N MIAMI BEACH, FL 33160
MORENO, MYRIAN GABY Managing Member 5401 COLLINS AVE CARRIAGE HOUSE, LOBBY #4, CU-2 MIAMI BEACH, FL 33140

Fictitious Names

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

Events

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 - -

Documents

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: 24 Feb 2025

Sources: Florida Department of State