Entity Name: | LA VEREDITA V, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA VEREDITA V, 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. |
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: | 23 Sep 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000069493 |
FEI/EIN Number |
201977721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3118 COMMERCE PARKWAY, MIRAMAR, FL, 33025, US |
Mail Address: | 3118 COMMERCE PARKWAY, MIRAMAR, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKS REAL ESTATE LLC | Managing Member | - |
VEGA ALBERT P | Agent | 306 ALCAZAR AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 3118 COMMERCE PARKWAY, MIRAMAR, FL 33025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 3118 COMMERCE PARKWAY, MIRAMAR, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-05 | 306 ALCAZAR AVENUE, SUITE 302, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-05 | VEGA, ALBERT PPA, CPA | - |
LC AMENDMENT | 2008-10-17 | - | - |
REINSTATEMENT | 2006-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State