Search icon

VICI RACING, L.L.C. - Florida Company Profile

Company Details

Entity Name: VICI RACING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICI RACING, L.L.C. 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: 20 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2014 (11 years ago)
Document Number: L00000014311
FEI/EIN Number 651071522

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7903 S.W.64 TERRACE, MIAMI, FL, 33143, US
Mail Address: 7903 S.W.64 TERRACE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meixner Diana President C/O 283 CATALONIA AVE.,2ND FL, Coral Gables, FL, 33134
MIAMI CORPORATE SYSTEM,LLC Agent 283 CATALONIA AVE 2ND FL,STE 200, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 7903 S.W.64 TERRACE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-05-01 7903 S.W.64 TERRACE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2014-02-04 MIAMI CORPORATE SYSTEM,LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 283 CATALONIA AVE 2ND FL,STE 200, CORAL GABLES, FL 33134 -
REINSTATEMENT 2014-02-04 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-03-04 - -
REINSTATEMENT 2012-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001553032 TERMINATED 1000000440085 MIAMI-DADE 2013-10-21 2023-10-29 $ 519.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000067224 LAPSED 10-55615-CA-32 MIAMI-DADE COUNTY CIRCUIT COUR 2012-04-13 2018-01-10 $56,303.96 PAYCHEX, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J12000217854 TERMINATED 09-15115 116TH DIST. CO. - DALLAS CO.TX 2011-11-14 2017-03-26 $804,213.43 JUAN ANTONIO DE JESUS GONZALEZ MORENO, 13210 PEYTON DRIVE, DALLAS, TEXAS 75240
J12000218001 TERMINATED 09-15115 116TH DIST.-DALLAS CO, TX 2011-11-14 2017-03-26 $804,213.43 JGM HOLDINGS, LLC, 1343 MANUFACTURING STREET, DALLAS, TEXAS 75207
J11000693486 TERMINATED 09-4020 CA 32 MIAMI-DADE CIRCUIT 2011-10-20 2016-10-31 $66,439.78 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINA 23227

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State