Entity Name: | NETWORK VEHICLE CENTRAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NETWORK VEHICLE CENTRAL, 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: |
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: | 13 Mar 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Dec 2015 (9 years ago) |
Document Number: | L06000026374 |
FEI/EIN Number |
562565874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL, 33134, US |
Mail Address: | 6000 Windward Parkway, Alpharetta, GA, 30005, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RYDER TRUCK RENTAL, INC. | Member |
CORPORATE CREATIONS NETWORK INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08238900051 | RYDER | EXPIRED | 2008-08-25 | 2013-12-31 | - | 11690 N.W. 105TH STREET, LAW 4 WEST, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | Corporate Creations Network Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC AMENDMENT | 2015-12-14 | - | - |
LC AMENDMENT | 2012-03-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-26 |
LC Amendment | 2015-12-14 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State