Search icon

VINCLA, LLC - Florida Company Profile

Company Details

Entity Name: VINCLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINCLA, 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: 17 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L07000074126
FEI/EIN Number 260581680

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

Address: 1400 NW 107TH AVENUE, MIAMI, FL, 33172, US
Mail Address: 1400 NW 107TH AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI MARTINO VINCENZO Managing Member 1400 NW 107TH AVENUE, MIAMI, FL, 33172
BUSCEMA CLAUDIA Managing Member 1400 NW 107TH AVENUE, MIAMI, FL, 33172
DI MARTINO CHIARA E Manager 1400 NW 107TH AVENUE, MIAMI, FL, 33172
TAXCARE SOUTH MIAMI Agent 1400 NW 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 1400 NW 107TH AVENUE, SUITE 203, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-09-25 1400 NW 107TH AVENUE, SUITE 203, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-09-25 TAXCARE SOUTH MIAMI -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 1400 NW 107TH AVENUE, SUITE 203, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State