Entity Name: | VBG FACTORY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VBG FACTORY 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: | 31 Oct 2019 (6 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: | L19000272601 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2647 W 81st ST, Hialeah, FL, 33016, US |
Address: | 7924 NE 2 AVE, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIA PIAVE LLC | Manager | - |
VERSACE STEFANO | Manager | 2647 W 81st ST, Hialeah, FL, 33016 |
VERSACE STEFANO | Agent | 2647 W 81st ST, Hialeah, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000123824 | STEFANO VERSACE GELATO | EXPIRED | 2019-11-19 | 2024-12-31 | - | 2607 SW 177 AVENUE, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 2647 W 81st ST, Hialeah, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 7924 NE 2 AVE, UNIT 105, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 7924 NE 2 AVE, UNIT 105, MIAMI, FL 33138 | - |
REINSTATEMENT | 2020-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-21 | VERSACE, STEFANO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000100131 | ACTIVE | 1000000945503 | MIAMI-DADE | 2023-03-01 | 2043-03-08 | $ 5,423.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-23 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-21 |
Florida Limited Liability | 2019-10-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State