Entity Name: | VICENZA PLAZA ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICENZA PLAZA ASSOCIATES, 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: | 09 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2024 (a year ago) |
Document Number: | L09000034903 |
FEI/EIN Number |
264681193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7480 SW 40TH STREET, SUITE 700, MIAMI, FL, 33155-4677, US |
Mail Address: | 7480 SW 40TH STREET, SUITE 700, MIAMI, FL, 33155-4677, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300SNJZHSHC7ZKO27 | L09000034903 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Stoski, Victor L, 703 Waterford Way, Suite 800, Miami, US-FL, US, 33126 |
Headquarters | 703 Waterford Way, Miami, US-FL, US, 33126 |
Registration details
Registration Date | 2015-12-17 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-12-14 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L09000034903 |
Name | Role | Address |
---|---|---|
CAYON MAURICE | Manager | 7480 SW 40TH STREET, SUITE 700, MIAMI, FL, 331554677 |
CAYON MAURICE | Agent | 7480 SW 40TH STREET, MIAMI, FL, 331554677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-11 | CAYON, MAURICE | - |
REINSTATEMENT | 2024-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-08 | 7480 SW 40TH STREET, SUITE 700, MIAMI, FL 33155-4677 | - |
CHANGE OF MAILING ADDRESS | 2022-12-08 | 7480 SW 40TH STREET, SUITE 700, MIAMI, FL 33155-4677 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-08 | 7480 SW 40TH STREET, SUITE 700, MIAMI, FL 33155-4677 | - |
LC AMENDMENT | 2022-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
REINSTATEMENT | 2024-01-11 |
LC Amendment | 2022-12-07 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State