Entity Name: | VERNON PRODUCCIONES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERNON PRODUCCIONES, 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: | 25 Mar 2015 (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: | L15000053822 |
FEI/EIN Number |
32-0462829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5603 NW 189th St, Miami Gardens, FL, 33055, US |
Mail Address: | 5603 NW 189th St, Miami Gardens, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORO JEAN P | Managing Member | 5603 NW 189th St, Miami Gardens, FL, 33055 |
Gomez Andrea | Agent | 5603 NW 189th St, Miami Gardens, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC REVOCATION OF DISSOLUTION | 2023-04-07 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 5603 NW 189th St, Miami Gardens, FL 33055 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | Gomez, Andrea | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 5603 NW 189th St, Miami Gardens, FL 33055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 5603 NW 189th St, Miami Gardens, FL 33055 | - |
VOLUNTARY DISSOLUTION | 2023-03-09 | - | - |
Name | Date |
---|---|
STATEMENT OF FACT | 2023-04-26 |
LC Revocation of Dissolution | 2023-04-07 |
VOLUNTARY DISSOLUTION | 2023-03-09 |
AMENDED ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State