Search icon

8 VIC PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: 8 VIC PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8 VIC PROPERTY 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: 27 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000041877
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 757 SE 17 Street, FORT LAUDERDALE, FL, 33316, US
Address: 757 SE 17 Street, Ft Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSCOVICI RANDY Managing Member 757 SE 17 Street, FORT LAUDERDALE, FL, 33316
HERSCOVICI RANDY Agent 757 SE 17 Street, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 757 SE 17 Street, Suite 273, Ft Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2020-06-02 757 SE 17 Street, Suite 273, Ft Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 757 SE 17 Street, #273, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2014-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State