Search icon

VESTING ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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