Entity Name: | VICARMEL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICARMEL PROPERTIES, 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: | 28 Mar 2006 (19 years ago) |
Document Number: | L06000032733 |
FEI/EIN Number |
205052284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134 |
Address: | 881 OCEAN DRIVE, 8 F, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRALDO FABIOLA | Manager | 881 OCEAN DRIVE, 8-F, KEY BISCAYNE, FL, 33149 |
GIRALDO VICTORIA | Manager | 881 OCEAN DRIVE, KEY BISCAYNE, FL, 33149 |
GIRALDO VICTOR | Manager | 881 OCEAN DRIVE, KEY BISCAYNE, FL, 33149 |
GIRALDO SONIA | Manager | 881 OCEAN DRIVE, KEY BISCAYNE, FL, 33149 |
CONSULTING SERVICES OF SOUTH FLORIDA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-03-05 | 881 OCEAN DRIVE, 8 F, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2007-03-05 | 881 OCEAN DRIVE, 8 F, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-05 | CONSULTING SERVICES OF SOUTH FLORIDA, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-05 | 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-19 |
AMENDED ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State