Search icon

VMULTIGREEN LLC - Florida Company Profile

Company Details

Entity Name: VMULTIGREEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VMULTIGREEN 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: 30 Jun 2014 (11 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L14000104314
FEI/EIN Number 46-5128180

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

Address: 7900 OAK LN STE 400, MIAMI LAKES, FL, 33016, US
Mail Address: 8887 SW 172ND AVE UNIT 611, Miami, FL, 33196, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTIGE FINANCIAL ADVISORS INC Agent -
PINALES JULIO President 8887 SW 172ND AVE UNIT 611, Miami, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087242 HEALTHYMULTIGREEN EXPIRED 2015-08-24 2020-12-31 - P.O.BOX 772253, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CONVERSION 2018-04-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000038582. CONVERSION NUMBER 300000181443
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 7900 OAK LN STE 400, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-04-23 7900 OAK LN STE 400, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-04-23 PRESTIGE FINANCIAL ADVISORS INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 7900 OAK LN STE 400, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-11
Florida Limited Liability 2014-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State