Search icon

VC & JG ,LLC - Florida Company Profile

Company Details

Entity Name: VC & JG ,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VC & JG ,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: 10 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: L06000109139
FEI/EIN Number 205876758

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

Mail Address: 11455 SW 40th Street Suite #353, Miami, FL, 33165, US
Address: 1053 NW 5th Street, Miami, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jose G. Zelaya Family Partnership LTD Manager 11455 SW 40th Street Suite #353, Miami, FL, 33165
Jose G. Zelaya Family Partnership LTD Agent 11455 SW 40th Street Suite #353, Miami, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-01 1053 NW 5th Street, Miami, FL 33128 -
REGISTERED AGENT NAME CHANGED 2021-05-01 Jose G. Zelaya Family Partnership LTD -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 11455 SW 40th Street Suite #353, Miami, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 1053 NW 5th Street, Miami, FL 33128 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State