Search icon

V.I.P. WAY, LLC - Florida Company Profile

Company Details

Entity Name: V.I.P. WAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V.I.P. WAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2012 (13 years ago)
Document Number: L09000088025
FEI/EIN Number 421768997

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

Address: 3110 S MIAMI AVE, MIAMI, FL, 33129, US
Mail Address: 3110 S MIAMI AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZEVEDO VIVIANE Managing Member 3110 S. MIAMI AVENUE, MIAMI, FL, 33129
VIP BUSINESS CONSULTING , LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058497 VIP WAY COURIER EXPIRED 2011-06-13 2016-12-31 - 3110 S MIAMI AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 2255 GLADES RD SUITE 122-A, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-01-19 VIP BUSINESS CONSULTING, LLC -
REINSTATEMENT 2012-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 3110 S MIAMI AVE, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2012-04-03 3110 S MIAMI AVE, MIAMI, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State