Search icon

VICARMEL PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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