Entity Name: | VICTORY LUXURY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICTORY LUXURY GROUP 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: | 01 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000063607 |
FEI/EIN Number |
46-2673989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3123 NW 54th STREET, Miami, FL, 33142, US |
Mail Address: | 3123 NW 54th STREET, Miami, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITRENKO SERGEI | Managing Member | 3123 nw 54th street, MIAMI, FL, 33142 |
VITRENKO SERGEI | Agent | 3123 NW 54th STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-30 | 3123 NW 54th STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2022-11-30 | 3123 NW 54th STREET, Miami, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-30 | VITRENKO, SERGEI | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-30 | 3123 NW 54th STREET, Miami, FL 33142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2013-09-30 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-30 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-08-09 |
LC Amendment | 2013-09-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State