Entity Name: | VICTORY TRADING L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICTORY TRADING L.L.C 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2018 (6 years ago) |
Document Number: | L11000024208 |
FEI/EIN Number |
275274778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18081 BISCAYNE BLVD, APT 1203 tower 4 north, AVENTURA, FL, 33160, US |
Mail Address: | 18081 BISCAYNE BLVD, APt 1203 tower 4 north, AVENTURA, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONDE JOSE R | Manager | 18081 BISCAYNE BLVD, AVENTURA, FL, 33160 |
CONDE JOSE R | Agent | 18081 BISCAYNE BLVD, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-02 | CONDE, JOSE R | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-02 | 18081 BISCAYNE BLVD, APT 1203 TOWER 4 NORTH, AVENTURA, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-02 | 18081 BISCAYNE BLVD, APT 1203 tower 4 north, 1203, AVENTURA, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2016-04-02 | 18081 BISCAYNE BLVD, APT 1203 tower 4 north, 1203, AVENTURA, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2022-08-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-14 |
REINSTATEMENT | 2018-10-02 |
REINSTATEMENT | 2017-10-30 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State