Search icon

VIMARJI ,"LLC" - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CABRERA NYLDA President 2269 S UNIVERSITY DR, DAVIE, FL, 33324
NATHANIEL WESLEY Agent 2269 S UNIVERSITY DR, DAVIE, FL, 33324

Fictitious Names

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

Events

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 -

Documents

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