Entity Name: | V R TECHNICAL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
V R TECHNICAL SOLUTIONS, 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: | 15 Oct 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000099459 |
FEI/EIN Number |
271164491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 NW 72ND AVE, MIAMI, FL, 33122, US |
Mail Address: | 8280 NW 27TH ST, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ VENTURA | Managing Member | 2550 NW 72ND AVE, MIAMI, FL, 33122 |
RODRIGUEZ VENTURA | Agent | 2550 NW 72ND AVE, MIAMI, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000134390 | PROSPAY TECHNICAL | EXPIRED | 2016-12-14 | 2021-12-31 | - | 8280 NW 27TH STREET, STE 516, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-23 | 2550 NW 72ND AVE, 211, MIAMI, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-23 | 2550 NW 72ND AVE, 211, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 2550 NW 72ND AVE, 211, MIAMI, FL 33122 | - |
LC AMENDMENT AND NAME CHANGE | 2014-03-10 | V R TECHNICAL SOLUTIONS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000376022 | TERMINATED | 1000000748106 | MIAMI-DADE | 2017-06-23 | 2027-06-28 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-21 |
AMENDED ANNUAL REPORT | 2020-09-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-05-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6190958306 | 2021-01-26 | 0455 | PPP | 2550 NW 72nd Ave, Miami, FL, 33122-1350 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State