Search icon

VAS A VIAJAR LLC - Florida Company Profile

Company Details

Entity Name: VAS A VIAJAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAS A VIAJAR 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: 31 May 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: L16000105362
FEI/EIN Number 81-3003734

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

Address: 16871 PATIO VILLAGE CT, WESTON, FL, 33326, US
Mail Address: 16871 PATIO VILLAGE CT, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON MAURICIO ESR Chief Executive Officer 16871 PATIO VILLAGE CT, WESTON, FL, 33326
Jonathan Gallen Vice President 455 MC DAYS LOOP 9308, STA ROSA BEACH, FL, 32459
Juan Diaz Director 380 SW 181 WAY, PEMBROKE PINES, FL, 33029
BARON MAURICIO ESR Agent 16871 PATIO VILLAGE CT, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 16871 PATIO VILLAGE CT, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 16871 PATIO VILLAGE CT, WESTON, FL 33326 -
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-06 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 BARON, MAURICIO E, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-01
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-05-31

Date of last update: 01 May 2025

Sources: Florida Department of State