Entity Name: | VSH-UNITED (USA), L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VSH-UNITED (USA), 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. |
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: | 30 Aug 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Jan 2005 (20 years ago) |
Document Number: | L01000014901 |
FEI/EIN Number |
651137987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 NW 97th Ave., Doral, FL, 33172, US |
Mail Address: | 2000 NW 97th Ave., Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIONG-A-SAN JEANINE | Manager | 2000 NW 97th Ave., Doral, FL, 33172 |
HEALY PATRICK | Managing Member | 2000 NW 97th Ave., Doral, FL, 33172 |
VAN LEEUWAARDE MALINI N | Managing Member | 2000 NW 97th Ave., Doral, FL, 33172 |
Brahim Paul | Managing Member | 2000 NW 97th Ave., Doral, FL, 33172 |
Jorge Garcia-Menocal, Esq. | Agent | 1717 N. Bayshore Drive, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 1717 N. Bayshore Drive, Suite 240, Miami, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-22 | 2000 NW 97th Ave., Suite 114, Doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2013-07-22 | 2000 NW 97th Ave., Suite 114, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-22 | Jorge Garcia-Menocal, Esq. | - |
CANCEL ADM DISS/REV | 2005-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State