Search icon

VIAJES 11.11 LLC - Florida Company Profile

Company Details

Entity Name: VIAJES 11.11 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIAJES 11.11 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: 12 Apr 2016 (9 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: L16000071947
FEI/EIN Number 81-2256585

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

Address: 3555 NW 83RD AVE, DORAL, FL, 33122, US
Mail Address: 3555 NW 83RD AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILORIA ROBLES MARCOS G Manager 3555 NW 83RD AVE, DORAL, FL, 33122
VILORIA ROBLES ORLAN P Manager 3555 NW 83RD AVE, DORAL, FL, 33122
VILORIA ROBLES MARCOS G Agent 3555 NW 83RD AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 3555 NW 83RD AVE, 309, DORAL, FL 33122 -
REINSTATEMENT 2021-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-23 3555 NW 83RD AVE, 309, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-01-23 3555 NW 83RD AVE, 309, DORAL, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 VILORIA ROBLES, MARCOS G. -
REINSTATEMENT 2017-09-26 - -

Documents

Name Date
REINSTATEMENT 2023-01-19
REINSTATEMENT 2021-01-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-26
LC Amendment 2017-08-17
LC Amendment 2017-07-03
LC Amendment 2016-04-20
Florida Limited Liability 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State