Search icon

VICTORY LUXURY GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
VITRENKO SERGEI Managing Member 3123 nw 54th street, MIAMI, FL, 33142
VITRENKO SERGEI Agent 3123 NW 54th STREET, MIAMI, FL, 33142

Events

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 - -

Documents

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