Search icon

VENI VIDI VICI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VENI VIDI VICI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENI VIDI VICI GROUP, 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: 01 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000070865
FEI/EIN Number 46-5628882

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

Address: 310 NE 62 STREET, Miami, FL, 33138, US
Mail Address: 310 NE 62ND STREET, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ANGELO ROBERT Authorized Member 310 NE 62 STREET, Miami, FL, 33138
ROMAN ANITA Manager 310 NE 62 STREET, Miami, FL, 33138
D'ANGELO ROBERT Agent 310 NE 62ND STREET, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094967 VENI VIDI VICI SOCIAL CLUB EXPIRED 2014-09-17 2019-12-31 - 863 NE 79TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 310 NE 62 STREET, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-10-01 310 NE 62 STREET, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 310 NE 62ND STREET, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2019-01-24 D'ANGELO, ROBERT -
REINSTATEMENT 2019-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000350144 TERMINATED 1000000714156 MIAMI-DADE 2016-05-25 2036-06-01 $ 3,301.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001040357 TERMINATED 1000000690781 DADE 2015-08-10 2035-12-04 $ 3,436.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-01
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-04-24
REINSTATEMENT 2019-01-24
ANNUAL REPORT 2015-09-25
Florida Limited Liability 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3111837308 2020-04-29 0455 PPP 333 NE 59 Terrace, Miami, FL, 33137
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1787
Loan Approval Amount (current) 1787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State