Search icon

VNA PARIS, LLC - Florida Company Profile

Company Details

Entity Name: VNA PARIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VNA PARIS, 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000012675
FEI/EIN Number 81-1203058

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

Address: 18201 COLLINS AVE # 503, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18201 COLLINS AVE # 503, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREMLIUGA VERONIKA Manager 18201 COLLINS AVE # 503, SUNNY ISLES BEACH, FL, 33160
DREMLIUGA VERONIKA Authorized Member 18201 COLLINS AVE # 503, SUNNY ISLES BEACH, FL, 33160
GHERMAN LEGAL, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-12 25 SE 2ND AVE STE 808, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-12 18201 COLLINS AVE # 503, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-10-12 18201 COLLINS AVE # 503, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-10-12 GHERMAN LEGAL PLLC -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-08-16 - -
LC AMENDMENT 2016-04-05 - -

Documents

Name Date
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-04-14
LC Amendment 2016-08-16
LC Amendment 2016-04-05
Florida Limited Liability 2016-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State