Entity Name: | VMG 4000, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VMG 4000, 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: | 07 May 2014 (11 years ago) |
Date of dissolution: | 28 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Oct 2021 (3 years ago) |
Document Number: | L14000074158 |
FEI/EIN Number |
46-5592845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 W 68 ST, HIALEAH, FL, 33014, US |
Mail Address: | 1800 W 68 ST, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rabelo Zunay | Manager | 1800 W 68 ST, HIALEAH, FL, 33014 |
Rabelo Zunay | Agent | 1800 W 68 ST, HIALEAH, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000102370 | VMG FINANCIAL | EXPIRED | 2016-09-19 | 2021-12-31 | - | 770 PONCE DE LEON BLVD STE 305, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 1800 W 68 ST, SUITE 112, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 1800 W 68 ST, SUITE 112, HIALEAH, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-29 | 1800 W 68 ST, SUITE 112, HIALEAH, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-24 | Rabelo, Zunay | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-07 |
AMENDED ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-25 |
Florida Limited Liability | 2014-05-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State