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. |
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 |
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 |
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 |
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 | - | - |
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