Search icon

VBG FACTORY LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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