Search icon

INVERSIONES VCR 2005 U.S. LLC - Florida Company Profile

Company Details

Entity Name: INVERSIONES VCR 2005 U.S. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSIONES VCR 2005 U.S. 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: 05 Sep 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000113922
FEI/EIN Number 46-0918140

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

Mail Address: 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029, US
Address: 8566 NW 72nd STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVAS ORLANDO Manager 8566 NW 72nd STREET, MIAMI, FL, 33166
NAVAS ORLANDO G Manager 8566 NW 72nd STREET, MIAMI, FL, 33166
MARTORELL'S OFFICE GROUP CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000092683 LOGISTICS PRO GROUP EXPIRED 2019-08-26 2024-12-31 - 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 8566 NW 72nd STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-29 8566 NW 72nd STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2014-03-04 MARTORELL'S OFFICE GROUP CORP -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-08-26
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State