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. |
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 |
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 | - |
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 | - |
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