Entity Name: | VICTORY PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICTORY PARK, 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: | 26 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000030011 |
FEI/EIN Number |
90-0939575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 Alton road, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1521 Alton road, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INVESTOR TWO LLC | Manager | - |
Calderoni Fabio | Manager | 1521 Alton road, MIAMI BEACH, FL, 33139 |
Calderoni Fabio | Agent | 1521 Alton road, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 1521 Alton road, #811, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1521 Alton road, #811, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 1521 Alton road, #811, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | Calderoni, Fabio | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-07 |
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-09-26 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State