Search icon

VDV INTERNATIONAL SUPPLIES.LLC - Florida Company Profile

Company Details

Entity Name: VDV INTERNATIONAL SUPPLIES.LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VDV INTERNATIONAL SUPPLIES.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: 09 Dec 2013 (11 years ago)
Date of dissolution: 23 Oct 2024 (6 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: L13000170238
FEI/EIN Number 46-4633338

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

Mail Address: 1723 SW 2 AVE, MIAMI, FL, 33129, US
Address: 1100 SW 113TH AVE, Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA BARRIOS JOSE R Manager 1723 SW 2 AVE, MIAMI, FL, 33129
PENA JOSE R Agent 1723 SW 2 AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081917 CONSORCIO VDV INTERNACIONAL EXPIRED 2018-07-31 2023-12-31 - 8364 NW 74TH AVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1723 SW 2 AVE, APT 601, MIAMI, FL 33129 -
REINSTATEMENT 2021-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1100 SW 113TH AVE, Pembroke Pines, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-04-06 1100 SW 113TH AVE, Pembroke Pines, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 PENA, JOSE R -
REINSTATEMENT 2016-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000668055 TERMINATED 1000000761348 DADE 2017-10-30 2027-12-13 $ 523.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-04-06
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-04
ANNUAL REPORT 2015-04-30
LC Amendment 2014-11-17
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State