Search icon

THE VEHICLE PRODUCTION GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE VEHICLE PRODUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Dec 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M08000005509
FEI/EIN Number 205088152

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

Address: 1395 Brickell Avenue, Suite 630, Miami, FL, 33131, US
Mail Address: 1395 Brickell Avenue, Suite 630, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Drasner Fred Manager 1395 Brickell Avenue, Miami, FL, 33131
Pearl Frank Manager 1395 Brickell Avenue, Miami, FL, 33131
Vecchiola Joe Manager 1395 Brickell Avenue, Miami, FL, 33131
C T CORPORATION SYSTEM Agent -

Form 5500 Series

Employer Identification Number (EIN):
205088152
Plan Year:
2013
Number Of Participants:
60

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 1395 Brickell Avenue, Suite 630, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-04-16 1395 Brickell Avenue, Suite 630, Miami, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001745497 LAPSED CACE -13-008811 BROWARD CO FL 2013-11-14 2018-12-19 $16,358.93 SECOND FLOOR PRODUCTIONS INC., 3363 SHERIDAN STREET, STE. 213, HOLLYWOOD, FL 33021
J13001250720 LAPSED CACE2013-012253 (09) BROWARD CO. CIR CT 2013-07-16 2018-08-15 $168986.20 MICHAEL CARNEY, 4201 NORTH OCEAN DRIVE, #304, HOLLYWOOD, FLORIDA 33019

Documents

Name Date
Reg. Agent Resignation 2014-10-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-20
Foreign Limited 2008-12-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State