Entity Name: | VESTING ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VESTING ENTERPRISES, 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: | 21 Sep 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2025 (2 months ago) |
Document Number: | L01000016453 |
FEI/EIN Number |
043673107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4302 Hollywood Blvd, Hollywood, FL, 33021, US |
Mail Address: | 4302 Hollywood Blvd, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Albert Miller | President | 4302 Hollywood Blvd, Hollywood, FL, 33021 |
MILLER Edith | Auth | 4302 Hollywood Blvd, Hollywood, FL, 33021 |
Miller Albert | Agent | 4302 Hollywood Blvd, Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000083463 | EV PROTECH | ACTIVE | 2023-07-15 | 2028-12-31 | - | 4302 HOLLYWOOD BLVD UNIT 79, HOLLYWOOD, FL, 33021 |
G19000077143 | STRUCTURED CABLING SOLUTIONS | EXPIRED | 2019-07-16 | 2024-12-31 | - | 18520 NW 67TH AVE #169, HIALEAH, FL, 33015 |
G18000046577 | VESTED ENGINEERING AND CONSULTING AKA "VEC" | EXPIRED | 2018-04-11 | 2023-12-31 | - | 18520 67TH AVE #169, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Miller, Albert | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 4302 Hollywood Blvd, 79, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 4302 Hollywood Blvd, 79, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 4302 Hollywood Blvd, 79, Hollywood, FL 33021 | - |
REINSTATEMENT | 2018-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-06-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000095198 | ACTIVE | COCE23066271 | BROWARD COUNTY | 2024-02-14 | 2029-02-16 | $13222.35 | MCGRATH RENTCORP INC. D/B/A TRS-REN TELCO, 5700 LAS POSITAS RD, LIVERMORE, CA 94551 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-02 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-20 |
REINSTATEMENT | 2018-04-05 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-09-05 |
ANNUAL REPORT | 2013-09-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State