Search icon

VJS MOTORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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