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 (16 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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 | - |
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 | - |
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 |
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 Apr 2025
Sources: Florida Department of State