Search icon

VIM REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: VIM REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIM REALTY GROUP 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: 18 Feb 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Sep 2024 (8 months ago)
Document Number: L08000017158
FEI/EIN Number 264589962

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

Address: 10505 SW 143 CT, MIAMI, FL, 33186
Mail Address: 10505 SW 143 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ IGNACIO F Managing Member 10505 SW 143 CT, MIAMI, FL, 33186
Martinez Vonnell Managing Member 10505 SW 143 CT, MIAMI, FL, 33186
Martinez Aymee Managing Member 10505 SW 143 CT, MIAMI, FL, 33186
MARTINEZ IGNACIO F Agent 10505 SW 143 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-09-04 VIM REALTY GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 10505 SW 143 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-04-29 10505 SW 143 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2010-04-29 MARTINEZ, IGNACIO F -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 10505 SW 143 CT, MIAMI, FL 33186 -

Documents

Name Date
LC Name Change 2024-09-04
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State