Search icon

CLOSETVIP LLC - Florida Company Profile

Company Details

Entity Name: CLOSETVIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOSETVIP 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: 07 Sep 2012 (13 years ago)
Date of dissolution: 14 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2015 (9 years ago)
Document Number: L12000115113
FEI/EIN Number 461883272

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

Address: 13601 SW 143TH CT, 104, MIAMI, FL, 33186
Mail Address: 13601 SW 143TH CT, 104, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JULIAN Manager 13601 SW 143TH CT SUITE 104, MIAMI, FL, 33186
CARDONA JAIME ALBERTO Manager 13601 SW 143TH CT SUITE 104, MIAMI, FL, 33186
CARDONA JAIME Manager 13601 SW 143TH CT SUITE 104, MIAMI, FL, 33186
GOMEZ IRENE Manager 13601 SW 143TH CT SUITE 104, MIAMI, FL, 33186
GOMEZ IRENE Agent 13601 SW 143TH CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-08 13601 SW 143TH CT, SUITE 104, MIAMI, FL 33186 -
REINSTATEMENT 2013-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-08 13601 SW 143TH CT, 104, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-11-08 13601 SW 143TH CT, 104, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-01-29 - -
REGISTERED AGENT NAME CHANGED 2012-10-22 GOMEZ, IRENE -
LC AMENDMENT 2012-10-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-11
REINSTATEMENT 2013-11-08
LC Amendment 2013-01-29
LC Amendment 2012-10-22
Florida Limited Liability 2012-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State