Search icon

MARIA'S VIP II LLC - Florida Company Profile

Company Details

Entity Name: MARIA'S VIP II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIA'S VIP II 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: 22 Feb 2013 (12 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L13000027813
FEI/EIN Number 46-2108089

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

Address: 17890 WEST DIXIE HWY #420, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 17890 WEST DIXIE HWY #420, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA CLAUDIA A Managing Member 17890 WEST DIXIE HWY #420, NORTH MIAMI BEACH, FL, 33160
PERALTA CARMELA Managing Member 17890 WEST DIXIE HWY #420, NORTH MIAMI BEACH, FL, 33160
PERALTA CLAUDIA Agent 17890 WEST DIXIE HWY #420, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 17890 WEST DIXIE HWY #420, NORTH MIAMI BEACH, FL 33160 -
LC AMENDMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 PERALTA, CLAUDIA -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 17890 WEST DIXIE HWY #420, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-04-29 17890 WEST DIXIE HWY #420, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-15
LC Amendment 2016-11-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-15
Florida Limited Liability 2013-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State