Search icon

VICEROY UNITS, LLC - Florida Company Profile

Company Details

Entity Name: VICEROY UNITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICEROY UNITS, 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: 08 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000042852
FEI/EIN Number 451780181

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

Address: 228 Park Ave. S, New York, NY, 10003, US
Mail Address: 228 Park Ave. S, New York, NY, 10003, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPAGNOLI CIRO Manager 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131
CAMPAGNOLI CIRO Agent 382 NE 191ST ST, MIAMI, FL, 331793899

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 228 Park Ave. S, PMB 80405, New York, NY 10003 -
CHANGE OF MAILING ADDRESS 2020-06-15 228 Park Ave. S, PMB 80405, New York, NY 10003 -
LC STMNT OF RA/RO CHG 2020-05-21 - -
REGISTERED AGENT NAME CHANGED 2020-05-21 CAMPAGNOLI, CIRO -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 382 NE 191ST ST, SUITE 2508, PMB 80405, MIAMI, FL 33179-3899 -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
CORLCRACHG 2020-05-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State