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. |
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 |
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 |
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 | - | - |
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