Search icon

VIAJEHOY , LLC - Florida Company Profile

Company Details

Entity Name: VIAJEHOY , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIAJEHOY , 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: 15 May 2009 (16 years ago)
Date of dissolution: 15 Sep 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Sep 2021 (4 years ago)
Document Number: L09000047393
FEI/EIN Number 270182350

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

Address: 4138 SW 16th Terrace, MIAMI, FL, 33134, US
Mail Address: 4138 SW 16th Terrace, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESSLEIN DAVID A Managing Member 4138 sw 16th terrace, miami, FL, 33134
ELIAS MARK A Managing Member 4138 sw 16th terrace, miami, FL, 33134
SEIDLER BART Authorized Member 4138 SW 16th Terrace, MIAMI, FL, 33134
ELIAS MARK A Agent 4138 sw 16th terrace, miami, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070811 HAITIANAIR EXPIRED 2016-07-18 2021-12-31 - 41, MIAMI, FL, 33134
G13000021048 HAVANA AIR EXPIRED 2013-02-28 2018-12-31 - 200 BISCAYNE BLVD WAY, SUITE 3705, MIAMI, FL, 33131
G10000106954 VIAJEHOY CHARTERS EXPIRED 2010-11-22 2015-12-31 - 8325 SW 24TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-15 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS VIAJEHOY, LLC A NON-QUALIFIED DELAW. CONVERSION NUMBER 900000218049
LC AMENDMENT 2019-05-15 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 ELIAS, MARK A -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 4138 sw 16th terrace, miami, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-21 4138 SW 16th Terrace, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-10-21 4138 SW 16th Terrace, MIAMI, FL 33134 -
LC AMENDMENT 2009-07-28 - -
LC AMENDMENT 2009-06-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000354797 TERMINATED 1000000746383 DADE 2017-06-12 2027-06-21 $ 934.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
LC Amendment 2019-05-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State