Search icon

VZ 1804-S, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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