Search icon

V & A BATH TUB REFINISHING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: V & A BATH TUB REFINISHING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V & A BATH TUB REFINISHING SERVICES 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: 06 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000047588
FEI/EIN Number 45-4987493

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

Address: 1475 SW 8 ST APT 415, MIAMI, FL, 33135, US
Mail Address: 1475 SW 8 ST APT 415, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARMIENTO CARLOS A Authorized Member 1475 SW 8 ST APT 415, MIAMI, FL, 33135
RE MARIA A Authorized Member 10337 NW 9TH ST CIR UNIT 5, MIAMI, FL, 33172
SARMIENTO CARLOS A Agent 1475 SW 8 ST APT 415, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078903 THREE BROTHERS PAINTING EXPIRED 2014-07-31 2019-12-31 - 1475 SW 8 STREET APT 409, MIAMI, FL, 33135
G13000026076 V & A TOWING SERVICES EXPIRED 2013-03-15 2018-12-31 - 1775 NW 84 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-01 1475 SW 8 ST APT 415, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 1475 SW 8 ST APT 415, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-09-01 1475 SW 8 ST APT 415, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2015-10-12 SARMIENTO, CARLOS A -
REINSTATEMENT 2015-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-12
REINSTATEMENT 2014-02-13
Florida Limited Liability 2012-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State