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. |
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 |
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 | - |
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 | - | - |
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