Search icon

VECTOR OF POMPANO BEACH, LLC - Florida Company Profile

Company Details

Entity Name: VECTOR OF POMPANO BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VECTOR OF POMPANO BEACH, 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: 02 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2023 (a year ago)
Document Number: L06000056747
FEI/EIN Number 87-0784620

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

Address: 1200 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZSOLT LEVENTE PAP Authorized Member C/O PIVARNYIK MISKOLCZI LAW FIRM PLLC, MIAMI, FL, 33131
HAUSER ZOLTAN Authorized Member C/O PIVARNYIK MISKOLCZI LAW FIRM PLLC, MIAMI, FL, 33131
MELYKUTI REKA Manager 1200 BRICKELL AVE, MIAMI, FL, 33131
PIVARNYIK MISKOLCZI LAW FIRM PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-09 1200 BRICKELL AVE, SUITE 1803, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-09 1200 BRICKELL AVE, SUITE 1803, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-10-09 PIVARNYIK MISKOLCZI LAW FIRM PLLC -
CHANGE OF PRINCIPAL ADDRESS 2023-10-09 1200 BRICKELL AVE, SUITE 1803, MIAMI, FL 33131 -
LC AMENDMENT 2023-09-08 - -
LC AMENDMENT 2023-08-14 - -
LC AMENDMENT 2023-08-04 - -
LC AMENDMENT 2023-06-28 - -
LC AMENDMENT 2023-05-02 - -
LC AMENDMENT 2017-08-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-10-09
LC Amendment 2023-09-08
LC Amendment 2023-08-14
LC Amendment 2023-08-04
LC Amendment 2023-06-28
LC Amendment 2023-05-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State