Search icon

VSH-UNITED (USA), L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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