Search icon

VMI RUSSELL BUILDING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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