Search icon

VIRTUAL MARKETING PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: VIRTUAL MARKETING PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRTUAL MARKETING PARTNERS, 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 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000152043
FEI/EIN Number 461506494

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

Address: 17113 MIRAMAR PKWY, MIRAMAR, FL, 33029, US
Mail Address: 17113 MIRAMAR PKWY, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRE ANTONY Chief Executive Officer 998 SW 104th Way, Pembroke Pines, FL, 33025
ANDRE ANTONY Agent 17113 MIRAMAR PKWY, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036891 VIRTUAL HOMES EXPIRED 2016-04-11 2021-12-31 - 8501 SW 25 CT, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-09-14 17113 MIRAMAR PKWY, SUITE 111, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2018-09-14 ANDRE, ANTONY -
LC STMNT OF RA/RO CHG 2018-09-14 - -
LC DISSOCIATION MEM 2018-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-14 17113 MIRAMAR PKWY, SUITE 111, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 17113 MIRAMAR PKWY, SUITE 111, MIRAMAR, FL 33029 -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001510024 TERMINATED 1000000541587 BROWARD 2013-09-23 2033-10-03 $ 2,620.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
CORLCDSMEM 2018-09-14
CORLCRACHG 2018-09-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-26
REINSTATEMENT 2014-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State