Search icon

VECO ENTERPRISES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VECO ENTERPRISES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VECO ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2008 (17 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L08000019199
FEI/EIN Number 980570264

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

Address: 8345 NW 74TH ST, MEDLEY, FL, 33166, US
Mail Address: 8345 NW 74TH ST, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO CAMILO Manager 8345 NW 74TH ST, MEDLEY, FL, 33166
MONTELLO LOUIS R Agent 2750 NE 185TH ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 8345 NW 74TH ST, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-12 8345 NW 74TH ST, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 2750 NE 185TH ST, SUITE 201, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2011-11-08 MONTELLO, LOUIS R -

Court Cases

Title Case Number Docket Date Status
EUAM FISHERIES (USA) LLC VS VECO ENTERPRISES GROUP, LLC 4D2019-2021 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-018098 (13)

Parties

Name EUAM FISHERIES (USA), LLC
Role Appellant
Status Active
Representations Lee Barry Gartner
Name VECO ENTERPRISES GROUP, LLC
Role Appellee
Status Active
Representations Felix J. Lopez, Glantz and Glantz, P.A., Louis R. Montello, Barry J. Marcus
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s August 26, 2019 motion for attorney's fees is denied.
Docket Date 2019-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EUAM FISHERIES (USA) LLC
Docket Date 2019-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VECO ENTERPRISES GROUP, LLC
Docket Date 2019-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of VECO ENTERPRISES GROUP, LLC
Docket Date 2019-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 11/27/2019
Docket Date 2019-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 14, 2019 motion for further extension of time to file answer brief is granted, and appellee shall serve the answer brief on or before November 13, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VECO ENTERPRISES GROUP, LLC
Docket Date 2019-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 13, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VECO ENTERPRISES GROUP, LLC
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EUAM FISHERIES (USA) LLC
Docket Date 2019-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EUAM FISHERIES (USA) LLC
Docket Date 2019-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 170 PAGES (PAGES 1-159)
On Behalf Of Clerk - Broward
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EUAM FISHERIES (USA) LLC
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EUAM FISHERIES (USA) LLC
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State