Search icon

VITALVARO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VITALVARO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITALVARO HOLDINGS, 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: 24 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: L06000020912
FEI/EIN Number 20-4372421

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

Address: 645 NW 1ST STREET, APT 708, MIAMI, FL, 33128, US
Mail Address: 645 NW 1ST STREET, APT 708, MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA GABRIEL Managing Member CARRERA 22 #10132 APT401, BOGOTA, COLOMBIA, XX
GUEVARA G DAVID R Manager 645 NW 1ST STREET, MIAMI, FL, 33128
GUEVARA G DAVID R Agent 645 NW 1ST STREET, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 645 NW 1ST STREET, APT 708, MIAMI, FL 33128 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 645 NW 1ST STREET, APT 708, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2024-04-20 645 NW 1ST STREET, APT 708, MIAMI, FL 33128 -
REGISTERED AGENT NAME CHANGED 2023-04-25 GUEVARA G, DAVID R -
REINSTATEMENT 2021-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2007-04-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-26
REINSTATEMENT 2021-11-03
REINSTATEMENT 2014-03-24
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-03-18
LC Amendment 2007-04-23
ANNUAL REPORT 2007-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State