Search icon

AUC VICMD, LLC - Florida Company Profile

Company Details

Entity Name: AUC VICMD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUC VICMD, 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: 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: 17 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: L05000016813
FEI/EIN Number 830506307

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

Address: 301 N.E. 167TH STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 301 N.E. 167TH STREET, NORTH MIAMI BEACH, FL, 33169
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO VICTOR I Manager 301 N.E. 167TH STREET, NORTH MIAMI BEACH, FL, 33162
MANUEL M. RODRIGUEZ-FIOL Agent 959 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109254 ADVANCE ESSENCE OF AESTHETICS EXPIRED 2011-11-09 2016-12-31 - 301 N.E. 167 STREET, NORTH MIAMI BEACH, FL, 33162
G11000109260 BOTOX & FILLERS LIQUID FACE LIFT EXPIRED 2011-11-09 2016-12-31 - 301 N.E. 167 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-12 MANUEL M. RODRIGUEZ-FIOL -
REGISTERED AGENT ADDRESS CHANGED 2023-06-12 959 CRANDON BLVD, KEY BISCAYNE, FL 33149 -
LC AMENDMENT AND NAME CHANGE 2023-06-12 AUC VICMD, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 301 N.E. 167TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2009-05-01 301 N.E. 167TH STREET, NORTH MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2008-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
LC Amendment and Name Change 2023-06-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State