Entity Name: | VIMARJI ,"LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIMARJI ,"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: | 08 Feb 2016 (9 years ago) |
Date of dissolution: | 17 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2019 (6 years ago) |
Document Number: | L16000026599 |
FEI/EIN Number |
83-3169237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2269 S UNIVERSITY DR, DAVIE, FL, 33324, US |
Mail Address: | 2269 S UNIVERSITY DR, DAVIE, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA NYLDA | President | 2269 S UNIVERSITY DR, DAVIE, FL, 33324 |
NATHANIEL WESLEY | Agent | 2269 S UNIVERSITY DR, DAVIE, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000092134 | WAAIR COMMUNICATIONS | EXPIRED | 2018-08-18 | 2023-12-31 | - | 4465 SW 34 TERRACE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 2269 S UNIVERSITY DR, DAVIE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 2269 S UNIVERSITY DR, DAVIE, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | NATHANIEL, WESLEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 2269 S UNIVERSITY DR, DAVIE, FL 33324 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-17 |
AMENDED ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2019-01-30 |
AMENDED ANNUAL REPORT | 2019-01-29 |
AMENDED ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2019-01-09 |
AMENDED ANNUAL REPORT | 2018-09-25 |
AMENDED ANNUAL REPORT | 2018-09-13 |
AMENDED ANNUAL REPORT | 2018-08-18 |
AMENDED ANNUAL REPORT | 2018-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State