Search icon

VHEK PUBLISHING LLC - Florida Company Profile

Company Details

Entity Name: VHEK PUBLISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VHEK PUBLISHING 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: 03 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2010 (15 years ago)
Document Number: L08000022457
FEI/EIN Number 331206064

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

Address: 16271 SW 18TH ST, MIRAMAR, FL, 33027, US
Mail Address: 16271 SW 18TH ST, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH EVERTON T Chief Executive Officer 16271 SW 18TH ST, MIRAMAR, FL, 33027
SMITH EVERTON T Agent 16271 SW 18TH ST, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046015 IMPRESSIONIST MUSIC EXPIRED 2018-04-10 2023-12-31 - 17107 SW 38TH STREET, MIRAMAR, FL, 33027
G08147900126 IMPRESSIONIST MUSIC EXPIRED 2008-05-26 2013-12-31 - 2880 N. OAKLAND FOREST DRIVE UNIT 206, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 16271 SW 18TH ST, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-01-30 16271 SW 18TH ST, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 16271 SW 18TH ST, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-03-20 SMITH, EVERTON T -
REINSTATEMENT 2010-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-08

Date of last update: 03 May 2025

Sources: Florida Department of State