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