Search icon

VILDON, L.L.C. - Florida Company Profile

Company Details

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

VILDON, 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: 27 Oct 2003 (22 years ago)
Document Number: L03000041303
FEI/EIN Number 562409599

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

Address: 10477 NW 61 Ln, DORAL, FL, 33178, US
Mail Address: 2200 NW 95 Ave, DORAL, FL, 33172, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONA ROBERTO G Managing Member 10477 NW 61 Ln, DORAL, FL, 33178
VILCHES ROSA M Managing Member 10477 NW 61 Ln, DORAL, FL, 33178
Grazia Baldassarini Maria MGRM Managing Member 10823 N.W. 7TH STREET, MIAMI, FL, 33172
DONA ROBERTO Agent 10477 NW 61 Ln, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035077 EURO SOCCER ESPERIENZA ACTIVE 2025-03-11 2030-12-31 - 2200 N.W. 95TH AVENUE, DORAL. FLORIDA, US, 33172-2346
G15000077471 PASTA E SAPORI EXPIRED 2015-07-27 2020-12-31 - 2200 N W 95TH AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 10477 NW 61 Ln, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-01-25 10477 NW 61 Ln, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 10477 NW 61 Ln, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2006-01-19 DONA, ROBERTO -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State