Search icon

VPI SOLUTIONS LLC. - Florida Company Profile

Company Details

Entity Name: VPI SOLUTIONS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VPI SOLUTIONS 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: 21 Jun 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: L11000072126
FEI/EIN Number 452763466

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

Address: 7295 nw 64 st, MIAMI, FL, 33166, US
Mail Address: 7295 NW 64 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ YOVANI Auth 12900 SW 112 AVE, MIAMI, FL, 33176
Perez Raul Auth 5600 Nw 35 Ave, MIAMI, FL, 33142
Perez Yovani Agent 7295 nw 64 st, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048198 CUTTING EDGE MAINTENENCE EXPIRED 2012-05-24 2017-12-31 - 12645 SW 43 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-08 7295 nw 64 st, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-06 7295 nw 64 st, MIAMI, FL 33166 -
REINSTATEMENT 2019-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-06 7295 nw 64 st, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-04-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 Perez, Yovani -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-11-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-13
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-04-28
LC Amendment 2012-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State