Entity Name: | VT DESIGN STUDIO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VT DESIGN STUDIO, 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: | 12 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2019 (6 years ago) |
Document Number: | L07000093178 |
FEI/EIN Number |
261162569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Bay Rd, Miami Beach, FL, 33139, US |
Mail Address: | 1500 Bay Rd, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES VIVIANA | Manager | 1500 Bay Rd, Miami Beach, FL, 33139 |
TORRES VIVIANA | Agent | 1500 Bay Rd, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-12 | 1500 Bay Rd, 1184, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-12 | 1500 Bay Rd, 1184, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-12-12 | 1500 Bay Rd, 1184, Miami Beach, FL 33139 | - |
REINSTATEMENT | 2019-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-13 | TORRES, VIVIANA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-08-02 | VT DESIGN STUDIO, LLC | - |
REINSTATEMENT | 2011-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
AMENDED ANNUAL REPORT | 2024-12-12 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1136687700 | 2020-05-01 | 0455 | PPP | 488 NE 18TH ST UNIT 1908, MIAMI, FL, 33132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State