Entity Name: | VIPOOLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIPOOLS, 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. |
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: | 15 Sep 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 23 Oct 2024 (6 months ago) |
Document Number: | L11000105936 |
FEI/EIN Number |
45-3265014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15600 NE 288 street, Homestead, FL, 33033, US |
Mail Address: | 15600 NE 288 street, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIAS AMERICO | Chief Executive Officer | 15600 NE 288 street, Homestead, FL, 33033 |
ARIAS AMERICO | Agent | 15600 NE 288 street, Homestead, FL, 33033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000006274 | BABY GUARD OF MIAMI | ACTIVE | 2025-01-14 | 2030-12-31 | - | 15600 NE 288 STREET STE 404, HOMESTEAD, FL, 33033 |
G20000154992 | BABY GUARD OF MIAMI | ACTIVE | 2020-12-07 | 2025-12-31 | - | 2087 DESOTO BLVD NORTH, ORANGETREE, FL, 34120 |
G14000061233 | BABY GUARD OF MIAMI | EXPIRED | 2014-06-17 | 2019-12-31 | - | 5901 NW 176 STREET, BAY 4, MIAMI, FL, 33015 |
G12000074499 | BABY GUARD OF MIAMI | EXPIRED | 2012-07-26 | 2017-12-31 | - | 7972 NW 187 TERR, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-10-23 | GREAT AMERICAN FENCE LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 15600 NE 288 street, Ste 404, Homestead, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 15600 NE 288 street, Ste 404, Homestead, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 15600 NE 288 street, Ste 404, Homestead, FL 33033 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000745405 | TERMINATED | 1000000634587 | DADE | 2014-05-30 | 2034-06-17 | $ 2,936.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000486547 | TERMINATED | 1000000600715 | MIAMI-DADE | 2014-03-24 | 2034-05-01 | $ 1,433.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
LC Name Change | 2024-10-23 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9898367309 | 2020-05-03 | 0455 | PPP | 5500 NW 161ST ST, MIAMI LAKES, FL, 33014-6127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State