Search icon

VADASA, LLC - Florida Company Profile

Company Details

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

VADASA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000100078
FEI/EIN Number 271145591

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

Address: 11840 SW 154 AVE, MIAMI, FL, 33196, US
Mail Address: 11840 SW 154 AVE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNALDO MENDOZA Agent 11840 SW 154 AVE, MIAMI, FL, 33196
MENDOZA ARNALDO Manager 11840 SW 154 AVE, MIAMI, FL, 33196
CRUZ MALAVE MARY Manager 11840 SW 154 AVE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007831 DISPAMENCA EXPIRED 2011-01-19 2016-12-31 - 701 BRICKELL AVE. STE 1650, MIAMI, FL, 33131
G10000110074 TISPAMENCA EXPIRED 2010-12-02 2015-12-31 - 701 BRICKELL AVE. STE 1650, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 11840 SW 154 AVE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2015-01-21 11840 SW 154 AVE, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 11840 SW 154 AVE, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2012-02-16 ARNALDO MENDOZA -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-07-11
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State