Search icon

MIAMI V.I.P REMOVAL SERVICE LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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