Search icon

VITA MARKETING LLC - Florida Company Profile

Company Details

Entity Name: VITA MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITA MARKETING 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: 10 Jul 2008 (17 years ago)
Document Number: L08000066916
FEI/EIN Number 262962885

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

Address: 5765 NW 84th Ave,, DORAL, FL, 33166, US
Mail Address: 5765 NW 84th Ave,, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURY LUIS E Managing Member 5765 NW 84th Ave, DORAL, FL, 33166
Sandra Sevcik Managing Member 5765 NW 84th Ave,, DORAL, FL, 33166
LUIS COURY E Agent 5765 NW 84th Ave,, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139943 VITAGRAPHICS.NET ACTIVE 2024-11-15 2029-12-31 - 5765 NW 84TH AVE, DORAL, FL, 33166
G08218900353 VITAGRAPHICS.NET EXPIRED 2008-08-05 2013-12-31 - 10305 NW 41ST ST ST 101, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 5765 NW 84th Ave,, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-23 5765 NW 84th Ave,, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 5765 NW 84th Ave,, DORAL, FL 33166 -
LC DISSOCIATION MEM 2018-04-30 - -
LC DISSOCIATION MEM 2017-04-26 - -
REGISTERED AGENT NAME CHANGED 2010-04-05 LUIS, COURY EMGR -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-04-30
CORLCDSMEM 2018-04-30
CORLCDSMEM 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State