Entity Name: | MIAMI V.I.P REMOVAL SERVICE LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI V.I.P REMOVAL SERVICE 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: | 17 Jan 2012 (13 years ago) |
Date of dissolution: | 29 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jul 2022 (3 years ago) |
Document Number: | L12000007892 |
FEI/EIN Number |
80-0782253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18858 NW 85 CT SUITE 3004, HIALEAH, FL, 33015, US |
Mail Address: | 18858 NW 85 CT SUITE 3004, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ SHARON M | Manager | 5949 DUNHAM RD, DOWNERS GROVE, IL, 60516 |
GONZALEZ SERGIO R | Agent | 18858 NW 85 CT, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-26 | GONZALEZ, SERGIO R | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 18858 NW 85 CT, 3004, HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 18858 NW 85 CT SUITE 3004, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 18858 NW 85 CT SUITE 3004, HIALEAH, FL 33015 | - |
LC AMENDMENT | 2018-11-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-29 |
AMENDED ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
LC Amendment | 2018-11-06 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State