Search icon

VIDA DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VIDA DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIDA DEVELOPMENT 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: 20 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000180310
FEI/EIN Number 47-2975109

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

Address: 21391 Marina Cove Cir K17, Aventura, FL, 33180, US
Mail Address: 21391 Marina Cove Cir K17, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koster David Manager 21391 Marina Cove Cir K17, Aventura, FL, 33180
MARKOVICH GABRIEL Manager 21391 Marina Cove Cir K17, Aventura, FL, 33180
BENSIMON DANIEL Agent 2000 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2022-11-10 - -
REGISTERED AGENT NAME CHANGED 2022-11-10 BENSIMON, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2022-11-10 2000 GLADES ROAD, SUITE 600, SUITE 312, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 21391 Marina Cove Cir K17, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-04-11 21391 Marina Cove Cir K17, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
CORLCRACHG 2022-11-10
Reg. Agent Resignation 2022-11-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State