Search icon

VITAGO LLC - Florida Company Profile

Company Details

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

VITAGO 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: 05 Dec 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (16 years ago)
Document Number: L08000111673
FEI/EIN Number 264195711

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

Address: 2035 NW 23rd avenue, miami, FL, 33142, US
Mail Address: 2035 nw 23rd avenue, miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHOUZI DAN Manager 2035 nw 23rd avenue, miami, FL, 33142
Ghouzi Dan Agent 2035 nw 23rd avenue, miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031164 EUROPERFUME EXPIRED 2012-03-30 2017-12-31 - 2800 BISCAYNE BOULEVARD, SUITE 300, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-07 Ghouzi, Dan -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 2035 NW 23rd avenue, miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-01-07 2035 NW 23rd avenue, miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 2035 nw 23rd avenue, miami, FL 33142 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State