Search icon

VINCENT DEVRIES MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: VINCENT DEVRIES MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINCENT DEVRIES MEDIA, 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: 31 Jan 2013 (12 years ago)
Date of dissolution: 09 Jan 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2018 (7 years ago)
Document Number: L13000018948
FEI/EIN Number 46-1850232

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

Address: 9840 MARLIN ROAD, CUTLER BAY, FL, 33157, US
Mail Address: 9840 MARLIN ROAD, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VRIES VINCENT Managing Member 9840 Marlin Rd, Cutler Bay, FL, 33157
SUAREZ YOLI A Agent 6780 CORAL WAY, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028285 BUCCANEER FILM EXPIRED 2017-03-16 2022-12-31 - MARLIN ROAD, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-01-09 - -
LC AMENDMENT AND NAME CHANGE 2017-02-24 VINCENT DEVRIES MEDIA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 6780 CORAL WAY, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-06 9840 MARLIN ROAD, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-11-06 9840 MARLIN ROAD, CUTLER BAY, FL 33157 -

Documents

Name Date
LC Voluntary Dissolution 2018-01-09
ANNUAL REPORT 2017-03-16
LC Amendment and Name Change 2017-02-24
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-18
Florida Limited Liability 2013-01-31

Date of last update: 03 May 2025

Sources: Florida Department of State