Search icon

VINARY LLC - Florida Company Profile

Company Details

Entity Name: VINARY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINARY 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: 11 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000084177
FEI/EIN Number 80-0937245

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

Address: 300 Three Island Boulevard, Hallandale Beach, FL, 33009, US
Mail Address: 300 Three Island Boulevard, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACONIA VINCENT Managing Member 300 Three Island Boulevard, Hallandale Beach, FL, 33009
GIACONIA MARIA A Managing Member 300 Three Island Boulevard, Hallandale Beach, FL, 33009
GIACONIA VINCENT Agent 300 Three Island Boulevard, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 300 Three Island Boulevard, Unit #206, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-02-06 300 Three Island Boulevard, Unit #206, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 300 Three Island Boulevard, Unit #206, Hallandale Beach, FL 33009 -
LC AMENDMENT 2015-07-08 - -
LC AMENDMENT 2013-06-19 - -

Documents

Name Date
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-22
LC Amendment 2015-07-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-09
LC Amendment 2013-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State