Search icon

AMERICAN PREPAID VAS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PREPAID VAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PREPAID VAS, 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: 21 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000042813
FEI/EIN Number 46-2344293

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

Address: 2576 Eagle Run Ln, Weston, FL, 33327, US
Mail Address: 2576 Eagle Run Ln, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coronel Osmar A Auth 2576 Eagle Run Ln, Weston, FL, 33327
Baptista Leopoldo Manager 4895 Pine Drive, Miami, FL, 33143
BAPTISTA LEOPOLDO Agent 4895 Pine Drive, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047282 APVAS EXPIRED 2017-05-01 2022-12-31 - 4000 HOLLYWOOD BLVD. SUITE 740-N, HOLLYWOOD, FL, 33021
G17000028091 APVAS EXPIRED 2017-03-16 2022-12-31 - 4000 HOLLYWOOD BLVD. SUITE 740-N, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 2576 Eagle Run Ln, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2018-08-31 2576 Eagle Run Ln, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-31 4895 Pine Drive, Miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State