Entity Name: | VABARCELONA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VABARCELONA, 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: | 30 Oct 2013 (11 years ago) |
Date of dissolution: | 09 Oct 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Oct 2023 (2 years ago) |
Document Number: | L13000153079 |
FEI/EIN Number |
90-1033276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19443 40 COURT, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | P.O. Box 830726, MIAMI, FL, 33283, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IHNS RUDOLPH | Managing Member | 19443 40 COURT, SUNNY ISLES BEACH, FL, 33160 |
DE OLIVEIRA BELLO PIVALERIA | Managing Member | 19443 40 COURT, SUNNY ISLES BEACH, FL, 33160 |
International Wealth Planning Solutions, L | Auth | P.O. Box 830726, MIAMI, FL, 33283 |
CA Corporate Services, Inc. | Agent | 14231 sw 78 st, Miami, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 14231 sw 78 st, Miami, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 19443 40 COURT, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | CA Corporate Services, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 19443 40 COURT, SUNNY ISLES BEACH, FL 33160 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State