Search icon

VICTORIA POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: VICTORIA POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORIA POOL SERVICE 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: 11 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000084266
FEI/EIN Number 273218308

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

Address: 1870 N CORPORATE LAKES BLVD SUITE 266561, WESTON, FL, 33326, US
Mail Address: 1870 N CORPORATE LAKES BLVD SUITE 266561, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ OMAR E Managing Member 927 STANTON DR, WESTON, FL, 33326
MALDERA JUAN J Managing Member 927 STANTON DR, WESTON, FL, 33326
MUJICA CARMEN Managing Member 927 STANTON DR, WESTON, FL, 33326
HERNANDEZ MARIBEL Managing Member 927 STANTON DR, WESTON, FL, 33326
RAMIREZ OMAR E Agent 927 STANTON DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 927 STANTON DR, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2014-12-10 1870 N CORPORATE LAKES BLVD SUITE 266561, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-10 1870 N CORPORATE LAKES BLVD SUITE 266561, WESTON, FL 33326 -
LC AMENDMENT 2014-12-10 - -
LC AMENDMENT 2012-07-05 - -
REGISTERED AGENT NAME CHANGED 2011-06-21 RAMIREZ, OMAR E -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-28
LC Amendment 2014-12-10
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-22
LC Amendment 2012-07-05
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-06-21
Florida Limited Liability 2010-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State