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