Search icon

VIP CAPITAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: VIP CAPITAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIP CAPITAL SOLUTIONS, 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: 23 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000066120
FEI/EIN Number 36-4915624

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

Address: 1900 N BAYSHORE DR, MIAMI, FL, 33132, US
Mail Address: 1900 N BAYSHORE DR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVALONE GREGORY Manager 1900 N BAYSHORE DR, MIAMI, FL, 33132
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-05-05 - -
LC AMENDMENT 2020-01-09 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 1900 N BAYSHORE DR, STE 1A #149, MIAMI, FL 33132 -
LC AMENDMENT AND NAME CHANGE 2018-10-15 VIP CAPITAL SOLUTIONS, LLC -
CHANGE OF MAILING ADDRESS 2018-10-15 1900 N BAYSHORE DR, STE 1A #149, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-10-10 Registered Agents Inc. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000560631 ACTIVE 2023-002266-CA-01 MIAMI DADE CIRCUIT COURT 2023-11-13 2028-11-20 $122,977.67 TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FLORIDA 33409

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
LC Amendment 2020-05-05
LC Amendment 2020-01-09
REINSTATEMENT 2019-09-30
LC Amendment and Name Change 2018-10-15
REINSTATEMENT 2018-10-10
LC Amendment 2018-07-30
Florida Limited Liability 2017-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State