Search icon

VUL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VUL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

VUL HOLDINGS, 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: 04 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: L08000023153
FEI/EIN Number 26-2102659

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

Address: 200 S Gordon Rd., FT. LAUDERDALE, FL 33301
Mail Address: 200 S Gordon Rd., FT. LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vazquez Perez, Gonzalo Ernesto Mgr. 200 S Gordon Rd., FT. LAUDERDALE, FL 33301
Loynaz de Vazquez, Maria Leticia Mgr. 200 S Gordon Rd., FT. LAUDERDALE, FL 33301
WORLD CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-15 WORLD CORPORATE SERVICES, INC -
CHANGE OF MAILING ADDRESS 2018-04-17 200 S Gordon Rd., FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 200 S Gordon Rd., FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2016-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-10
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01

Date of last update: 25 Feb 2025

Sources: Florida Department of State