Entity Name: | VIRTUALDEVELOPER.COM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (5 years ago) |
Document Number: | M16000008848 |
FEI/EIN Number |
54-1958450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 Brickell Ave #914, MIAMI, FL, 33131, US |
Mail Address: | 475 Brickell Ave #914, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | VIRGINIA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VIRTUALDEVELOPER COM LLC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 541958450 | 2020-07-08 | VIRTUALDEVELOPER COM LLC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-08 |
Name of individual signing | CECIL JOHN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5713834206 |
Plan sponsor’s address | 495 BRICKELL AVENUE SUITE #231, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2018-07-25 |
Name of individual signing | CECIL JOHN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5713834206 |
Plan sponsor’s address | 495 BRICKELL AVENUE #1405, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2017-05-08 |
Name of individual signing | CECIL JOHN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JOHN CECIL | Chief Executive Officer | 475 Brickell Ave #914, MIAMI, FL, 33131 |
JOHN CECIL Cecil ( | Agent | 475 Brickell Ave #914, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 475 Brickell Ave #914, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 475 Brickell Ave #914, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 475 Brickell Ave #914, MIAMI, FL 33131 | - |
REINSTATEMENT | 2019-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | JOHN, CECIL, Cecil (CJ) John | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000535924 | TERMINATED | 1000000937327 | DADE | 2022-11-21 | 2032-11-23 | $ 1,873.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-31 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-09 |
Foreign Limited | 2016-11-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State