Entity Name: | VANIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VANIX, 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: | 08 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2021 (4 years ago) |
Document Number: | L09000055513 |
FEI/EIN Number |
270329028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1426 BREAKWATER TERRACE, HOLLYWOOD, FL, 33019, US |
Mail Address: | 1426 BREAKWATER TERRACE, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN SPLUNTEREN DONATO | Managing Member | 1426 BREAKWATER TERRACE, HOLLYWOOD, FL, 33019 |
van Splunteren Donato D | Agent | 1426 BREAKWATER TERRACE, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-27 | 2031 Harrison St, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 2031 Harrison St, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-28 | van Splunteren, Donato Dimitri | - |
REINSTATEMENT | 2021-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-11 | 1426 BREAKWATER TERRACE, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2010-04-11 | 1426 BREAKWATER TERRACE, HOLLYWOOD, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-11 | 1426 BREAKWATER TERRACE, HOLLYWOOD, FL 33019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-17 |
REINSTATEMENT | 2021-02-28 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State