Search icon

V.I.P 4 PRO LLC - Florida Company Profile

Company Details

Entity Name: V.I.P 4 PRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V.I.P 4 PRO 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: 24 May 2017 (8 years ago)
Date of dissolution: 26 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L17000114671
FEI/EIN Number 82-4587267

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

Address: 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
Mail Address: 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
LOPES NORMA L Authorized Member 1100 S MIAMI AVE, MIAMI, FL, 33130
De Carvalho Marcela L Manager 1100 S Miami Ave, Miami, FL, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 1001 Brickell Bay Drive, Suite 2700-09, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-16 1001 Brickell Bay Drive, Suite 2700-09, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-02-28 CSG CAPITAL SERVICES GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2017-06-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-26
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-10-05
AMENDED ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2018-02-28
LC Amendment 2017-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State