Entity Name: | VAJO INVESTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VAJO INVESTMENT 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: | 11 Oct 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000129708 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10201 E Bay Harbour Dr, PH 01,, BAY HARBOUR ISLANDS, FL, 33154, US |
Mail Address: | 10201 E Bay Harbour Dr, PH 01,, BAY HARBOUR ISLANDS, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ JOSE G | Manager | 10201 E Bay Harbour Dr, PH 01,, BAY HARBOUR ISLANDS, FL, 33154 |
CABELLO MARIA A | Manager | 10201 E Bay Harbour Dr, PH 01,, BAY HARBOUR ISLANDS, FL, 33154 |
Cabello Maria E | Manager | 10201 E Bay Harbour Dr, PH 01,, BAY HARBOUR ISLANDS, FL, 33154 |
Alvarez Jose Gregorio | Agent | 10201 E Bay Harbour Dr, PH 01,, BAY HARBOUR ISLANDS, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 10201 E Bay Harbour Dr, PH 01,, BAY HARBOUR ISLANDS, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 10201 E Bay Harbour Dr, PH 01,, BAY HARBOUR ISLANDS, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 10201 E Bay Harbour Dr, PH 01,, BAY HARBOUR ISLANDS, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-01 | Alvarez, Jose Gregorio | - |
LC AMENDMENT | 2015-08-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-07 |
LC Amendment | 2015-08-04 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-14 |
Reg. Agent Change | 2013-12-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State