Entity Name: | 2904 VICEROY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2904 VICEROY, 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: | 01 Jul 2010 (15 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: | L10000070340 |
FEI/EIN Number |
273174392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 BRICKELL AVE., STE 300, MIAMI, FL, 33131 |
Mail Address: | 1000 BRICKELL AVE., STE 300, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ JAVIER I | Manager | 1000 BRICKELL AVENUE, STE. 300, MIAMI, FL, 33131 |
SOSA MARIA EUGENIA | Manager | 1000 BRICKELL AVENUE, SUTE. 300, MIAMI, FL, 33131 |
AGI REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2016-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-05 | AGI REGISTERED AGENTS INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-05 | 1000 BRICKELL AVE., STE 300, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2010-08-05 | 1000 BRICKELL AVE., STE 300, MIAMI, FL 33131 | - |
LC AMENDMENT | 2010-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-01-05 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State