Entity Name: | VJS MOTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VJS MOTORS, 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: | 02 Jun 2008 (17 years ago) |
Document Number: | L08000053929 |
FEI/EIN Number |
262719386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 SW 45 ST BLDG 7 BAY 8, DAVIE, FL, 33314, US |
Mail Address: | 4701 SW 45 ST BLDG 7 BAY 8, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLANUEVA SAUD D | Manager | 7877 N SILVERADO CIRCLE, DAVIE, FL, 33024 |
VILLANUEVA SAUD D | Agent | 4701 SW 45 ST BLDG 7 BAY 8, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-19 | 4701 SW 45 ST BLDG 7 BAY 8, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 4701 SW 45 ST BLDG 7 BAY 8, DAVIE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | 4701 SW 45 ST BLDG 7 BAY 8, DAVIE, FL 33314 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001113279 | TERMINATED | 1000000700956 | DADE | 2015-12-02 | 2035-12-14 | $ 1,403.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State