Entity Name: | VZ 1804-S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VZ 1804-S, 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: | 28 Nov 2011 (13 years ago) |
Date of dissolution: | 29 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Aug 2019 (6 years ago) |
Document Number: | L11000134094 |
FEI/EIN Number |
392078811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O PIQUET LAW FIRM PA, 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Address: | 253 NE 2ND STREET, 1804-S, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROFESSIONAL CORPORATE SERVICES, LLC | Agent | - |
BERNARDES GUSTAVO | Manager | 1000 BRICKELL AVENUE, MIAMI, FL, 33131 |
PONTES EMERSON | Manager | 1000 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-29 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 253 NE 2ND STREET, 1804-S, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 1000 BRICKELL AVENUE, SUITE 201, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | PROFESSIONAL CORPORATE SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 253 NE 2ND STREET, 1804-S, MIAMI, FL 33132 | - |
LC NAME CHANGE | 2011-12-21 | VZ 1804-S, LLC | - |
LC AMENDED AND RESTATED ARTICLES | 2011-12-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-29 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-23 |
LC Name Change | 2011-12-21 |
LC Amended and Restated Art | 2011-12-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State