Search icon

VLP REALTY, LLC - Florida Company Profile

Company Details

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

VLP REALTY, 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: 10 Jun 2010 (15 years ago)
Date of dissolution: 13 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: L10000062180
FEI/EIN Number 272847170

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

Address: 845 NE 79 STREET, MIAMI, FL, 33138
Mail Address: 845 NE 79 STREET, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSSAFFI ROY Manager 317 71ST STREET, MIAMI BEACH, FL, 33141
RABI SIMHA Manager 845 NE 79 STREET, MIAMI, FL, 33138
PIOTRKOWSKI JOEL S Agent 317 71ST STREET, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002407 VILLAGES AT LAKE POINTE EXPIRED 2011-01-05 2016-12-31 - 5975 LAKE POINTE VILLAGE CIRCLE, SUITE 706, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 845 NE 79 STREET, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2012-04-25 845 NE 79 STREET, MIAMI, FL 33138 -
LC AMENDMENT 2010-06-18 - -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-14
ADDRESS CHANGE 2011-01-05
FEI# 2011-01-03
LC Amendment 2010-06-18
Florida Limited Liability 2010-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State