Search icon

UNIQUE VIP CONCIERGE, LLC - Florida Company Profile

Company Details

Entity Name: UNIQUE VIP CONCIERGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIQUE VIP CONCIERGE, 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: 21 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000083002
FEI/EIN Number 46-5730836

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

Address: 825 Brickell Bay Drive, miami, FL, 33131, US
Mail Address: 825 Brickell Bay Drive, miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKER AMANDA Manager 16850 Collins Ave, Sunny Isles Beach, FL, 33160
DECKER GONCALVES MARTHYN Manager 16850 Collins Ave, Sunny Isles Beach, FL, 33160
DECKER GONcALVES MARTHYN Agent 825 Brickell Bay Drive, miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 825 Brickell Bay Drive, 246, miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 825 Brickell Bay Drive, 246, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-28 825 Brickell Bay Drive, 246, miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-04-27 DECKER GONcALVES, MARTHYN -
LC AMENDMENT 2015-02-03 - -
LC NAME CHANGE 2015-01-30 UNIQUE VIP CONCIERGE, LLC -
LC AMENDMENT 2015-01-20 - -
LC AMENDMENT 2014-07-08 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
LC Amendment 2015-02-03
LC Name Change 2015-01-30
LC Amendment 2015-01-20
LC Amendment 2014-07-08
Florida Limited Liability 2014-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State