Entity Name: | VIP PREPAID GROUP LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIP PREPAID GROUP 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: | 26 Apr 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L10000045300 |
FEI/EIN Number |
272419095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
Mail Address: | 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAYNAS JOHN | Managing Member | 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
PERRY RONALD | Managing Member | 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
LAYNAS JOHN G | Agent | 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-31 | 3127 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-31 | 3127 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2014-10-31 | 3127 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-31 | LAYNAS, JOHN G | - |
REINSTATEMENT | 2014-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-07-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001114145 | TERMINATED | 1000000701107 | BROWARD | 2015-12-04 | 2035-12-14 | $ 520.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001092770 | TERMINATED | 1000000700060 | MIAMI-DADE | 2015-11-18 | 2035-12-04 | $ 3,877.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 2014-10-31 |
REINSTATEMENT | 2013-07-04 |
ANNUAL REPORT | 2011-04-29 |
Florida Limited Liability | 2010-04-26 |
CORLCMMRES | 2010-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State