Search icon

VAP DORAL, LLC - Florida Company Profile

Company Details

Entity Name: VAP DORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAP DORAL, 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: 04 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000068793
Address: 3450 Northwest 83rd Avenue, Doral, FL, 33122, US
Mail Address: 3450 Northwest 83rd Avenue, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Widmer Katja M Manager 101 Ocean Drive, Miami Beach, FL, 33139
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 3450 Northwest 83rd Avenue, 216, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-02-22 3450 Northwest 83rd Avenue, 216, Doral, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000603173 ACTIVE 1000000838407 DADE 2019-08-27 2039-09-11 $ 47,397.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000470797 ACTIVE 1000000831760 DADE 2019-07-05 2039-07-10 $ 13,994.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Reg. Agent Resignation 2021-02-01
CORLCDSMEM 2019-06-13
AMENDED ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State