Search icon

VAI LLC - Florida Company Profile

Company Details

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

VAI 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: 27 Oct 2011 (13 years ago)
Date of dissolution: 17 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L11000122942
FEI/EIN Number 45-3666085

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

Address: 1825 Main Street, Weston, FL, 33326, US
Mail Address: 1825 Main Street, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mijares Mariahelena Manager 2570 SW 189TH Ave, Miramar, FL, 33029
GLADES BUSINESS SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095343 NOVUS REALTY GROUP EXPIRED 2018-08-27 2023-12-31 - 1825 MAIN STREET, SUITE # 8, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 1825 Main Street, # 40, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-09-15 1825 Main Street, # 40, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2020-06-15 GLADES BUSINESS SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 12280 Miramar Boulevard, Miramar, FL 33025 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-17
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-08-31
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State