Search icon

VICTORY INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: VICTORY INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORY 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.
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: 28 Jan 2013 (12 years ago)
Date of dissolution: 21 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: L13000014046
FEI/EIN Number APPLIED FOR

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

Address: 200 SOUTH BISCAYNE BLVD, 4310, MIAMI, FL, 33131, US
Mail Address: 200 SOUTH BISCAYNE BLVD, 4310, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES DE SOUZA PEDRO LUIS Manager 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
SUCCESS INVESTMENTS MANAGEMENT GROUP LTD Authorized Member 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
ROMAR INTERNATIONAL LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 200 SOUTH BISCAYNE BLVD, 4310, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-02-19 200 SOUTH BISCAYNE BLVD, 4310, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-19 14334 BISCAYNE BLVD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2018-10-19 ROMAR INTERNATIONAL LLC -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-21
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-18
Florida Limited Liability 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State