Search icon

VF EAST 10 COURT 2, LLC - Florida Company Profile

Company Details

Entity Name: VF EAST 10 COURT 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VF EAST 10 COURT 2, 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: 29 Apr 2011 (14 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: L11000050753
FEI/EIN Number 453131292

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

Address: 2700 WEST 84TH STREET, HIALEAH, FL, 33016, US
Mail Address: 2700 WEST 84TH STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NUHMLM8MFQ6P20 L11000050753 US-FL GENERAL ACTIVE -

Addresses

Legal C/O VIVO, RENE, 7545 WEST 24TH AVENUE, SUITE 100, HIALEAH, US-FL, US, 33016
Headquarters 7545 West 24 Avenue, Suite 100, Hialeah, US-FL, US, 33016

Registration details

Registration Date 2020-10-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-10-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000050753

Key Officers & Management

Name Role Address
VIVO RENE Managing Member 2700 WEST 84TH STREET, HIALEAH, FL, 33016
FONTE AUGUSTO J Managing Member 2700 WEST 84TH STREET, HIALEAH, FL, 33016
VIVO RENE Agent 2700 WEST 84TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 2700 WEST 84TH STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-02-02 2700 WEST 84TH STREET, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 2700 WEST 84TH STREET, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State