Entity Name: | VILLALITVI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLALITVI 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 May 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: | L12000067085 |
FEI/EIN Number |
46-0978040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7255 N W 68 STREET, MIAMI, FL, 33166, US |
Mail Address: | 7255 N W 68 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SETENDJIAN PABLO JUAN | Manager | 7255 N W 68 STREET, MIAMI, FL, 33166 |
CERIANI MARCELA A | Manager | 7255 NW 68 STREET, MIAMI, FL, 33166 |
FERNANDEZ ENRIQUE N | Manager | 7255 NW 68 STREET, MIAMI, FL, 33166 |
FERNANDEZ ZULLY IMS | Agent | 13711 NW 16 STREET, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 13711 NW 16 STREET, PEMBROKE PINES, FL 33028 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 7255 N W 68 STREET, SUITE # 10, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 7255 N W 68 STREET, SUITE # 10, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | FERNANDEZ, ZULLY ISABEL, MS | - |
REINSTATEMENT | 2015-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2012-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-26 |
REINSTATEMENT | 2015-01-28 |
ANNUAL REPORT | 2013-04-29 |
LC Amendment | 2012-06-22 |
Florida Limited Liability | 2012-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State