Search icon

VEOO US LLC - Florida Company Profile

Company Details

Entity Name: VEOO US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEOO US LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000010981
FEI/EIN Number 16-1692987

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

Address: C/O HLB GRAVIER LLP, 396 ALHAMBRA CIR, S-900, CORAL GABLES, FL, 33134, US
Mail Address: C/O HLB GRAVIER LLP, 396 ALHAMBRA CIR, S-900, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERS MATTHEW Director C/O 396 ALHAMBRA CIR, S-900, CORAL GABLES, FL, 33134
GRAVIER ALEJANDRO D Agent C/O HLB GRAVIER LLP, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2017-09-13 VEOO US LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-07-19 C/O HLB GRAVIER LLP, 396 ALHAMBRA CIR, S-900, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-07-19 C/O HLB GRAVIER LLP, 396 ALHAMBRA CIR, S-900, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-07-19 GRAVIER, ALEJANDRO D -
REGISTERED AGENT ADDRESS CHANGED 2017-07-19 C/O HLB GRAVIER LLP, 396 ALHAMBRA CIR, S-900, CORAL GABLES, FL 33134 -
LC AMENDMENT 2017-07-19 - -
LC AMENDMENT 2014-05-22 - -

Documents

Name Date
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-02
LC Name Change 2017-09-13
LC Amendment 2017-07-19
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-06
LC Amendment 2014-05-22
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State