Entity Name: | VMI RUSSELL BUILDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VMI RUSSELL BUILDING 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. |
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: | 19 Jun 2000 (25 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Sep 2010 (15 years ago) |
Document Number: | L00000007137 |
FEI/EIN Number |
651060267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 S. BAYSHORE DR., STE. 5B, COCONUT GROVE, FL, 33133 |
Mail Address: | 2901 S. BAYSHORE DR., STE. 5B, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL LELA CONSTANCE | Manager | 2901 S. BAYSHORE DR., STE. 5B, COCONUT GROVE, FL, 33133 |
RUSSELL FELICIA C | Manager | PO BOX 1667, LEESBURG, VA, 20177 |
LELA CONSTANCE RUSSELL | Agent | 2901 S. BAYSHORE DR., STE. 5B, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2010-09-08 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 2901 S. BAYSHORE DR., STE. 5B, COCONUT GROVE, FL 33133 | - |
REINSTATEMENT | 2007-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-21 | 2901 S. BAYSHORE DR., STE. 5B, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2001-09-21 | LELA CONSTANCE RUSSELL | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-21 | 2901 S. BAYSHORE DR., STE. 5B, COCONUT GROVE, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-07-13 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State