Search icon

THE VEHICLE PRODUCTION GROUP LLC

Company Details

Entity Name: THE VEHICLE PRODUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 22 Dec 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: M08000005509
FEI/EIN Number 205088152
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE VEHICLE PRODUCTION GROUP LLC - 401K PLAN 2013 205088152 2015-10-18 THE VEHICLE PRODUCTION GROUP LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336100
Plan sponsor’s address 777 SO FLAGLER DRIVE - SUITE 1700 W, PALM BEACH, FL, 334016161

Plan administrator’s name and address

Administrator’s EIN 205088152
Plan administrator’s name THE VEHICLE PRODUCTION GROUP LLC
Plan administrator’s address 777 SO FLAGLER DRIVE - SUITE 1700 W, PALM BEACH, FL, 334016161

Signature of

Role Plan administrator
Date 2015-10-18
Name of individual signing JOSEPH VECCHIOLLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-18
Name of individual signing JOSEPH VECCHIOLLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 1395 Brickell Avenue, Suite 630, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2013-04-16 1395 Brickell Avenue, Suite 630, Miami, FL 33131 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State