Entity Name: | LA VEREDITA VIII, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA VEREDITA VIII, 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: | 05 Nov 2004 (20 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: | L04000080710 |
FEI/EIN Number |
510532617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 NE 181st Street, MIami, FL, 33162, US |
Mail Address: | 255 NE 181ST STREET, MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA ALBERT P | Agent | 306 ALCAZAR AVENUE, CORAL GABLES, FL, 33134 |
MARKS REAL ESTATE LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-10 | 255 NE 181st Street, MIami, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2018-12-12 | 255 NE 181st Street, MIami, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-08 | 306 ALCAZAR AVENUE, SUITE 302, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-08 | VEGA, ALBERT PPA, CPA | - |
LC AMENDMENT | 2008-10-17 | - | - |
REINSTATEMENT | 2006-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
LC AMENDMENT | 2006-07-06 | - | - |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State