Search icon

VITALI GROUP LLC - Florida Company Profile

Company Details

Entity Name: VITALI GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITALI GROUP 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 May 2016 (9 years ago)
Date of dissolution: 31 Oct 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2023 (2 years ago)
Document Number: L16000095677
FEI/EIN Number 32-0496278

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

Address: 411 SE Mizner Blvd, Boca Raton, FL, 33432, US
Mail Address: 411 SE Mizner Blvd, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEIROZ SILVA AURORA Manager 411 SE MIZNER BLVD., SUITE #72, MHS 1103, BOCA RATON, FL, 33432
QUEIROZ SILVA VITOR Manager 411 SE MIZNER BLVD., SUITE #72, MHS 1103, BOCA RATON, FL, 33432
QUEIROZ SILVA ALINE Manager 411 SE MIZNER BLVD., SUITE #72, MHS 1103, BOCA RATON, FL, 33432
GENESIS TAX HOUSE OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 411 SE Mizner Blvd, Ste 72 MHS 1103, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-01-12 411 SE Mizner Blvd, Ste 72 MHS 1103, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 411 SE Mizner Blvd, Ste 72 MHS 1103, Boca Raton, FL 33432 -
LC AMENDMENT 2022-10-18 - -
REGISTERED AGENT NAME CHANGED 2021-04-07 GENESIS TAX HOUSE OF FLORIDA INC -

Documents

Name Date
LC Voluntary Dissolution 2023-10-31
ANNUAL REPORT 2023-01-12
LC Amendment 2022-10-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State