Search icon

VERTEX OF MICHIGAN, LLC - Florida Company Profile

Company Details

Entity Name: VERTEX OF MICHIGAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERTEX OF MICHIGAN, 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: 11 Apr 2008 (17 years ago)
Date of dissolution: 03 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L08000037166
FEI/EIN Number 262458479

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

Address: 29 SW SEMINOLE STREET, STUART, FL, 34997
Mail Address: 29 SW SEMINOLE STREET, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALGAS ROBERT Manager 29 SW SEMINOLE STREET, STUART, FL, 34997
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-12-03 NRAI SERVICES, INC -
REINSTATEMENT 2018-12-03 - -
VOLUNTARY DISSOLUTION 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-11-30 29 SW SEMINOLE STREET, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-30 29 SW SEMINOLE STREET, STUART, FL 34997 -

Documents

Name Date
REINSTATEMENT 2018-12-03
VOLUNTARY DISSOLUTION 2018-12-03
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-10-03
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-11-30
ANNUAL REPORT 2009-01-14
Florida Limited Liability 2008-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State