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. |
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 |
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 |
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 |
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 | - | - |
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 |
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