Search icon

VETEKE INTERNATIONAL LLC - Florida Company Profile

Company Details

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

VETEKE INTERNATIONAL 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000001546
FEI/EIN Number 271603620

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

Address: 7225 NW 68 STREET, SUITE # 12, MIAMI, FL, 33166, US
Mail Address: 7225 NW 68 STREET, SUITE # 12, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILHO ROSENY K Manager 7225 NW 68 STREET, MIAMI, FL, 33166
CASTILHO ROSENY K Agent 7225 NW 68 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118892 VETEKE ACTIVE 2016-11-02 2026-12-31 - 7225 NW 68 STREET, STE 12, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-06-13 - -
REGISTERED AGENT NAME CHANGED 2017-06-13 CASTILHO, ROSENY K -
REGISTERED AGENT ADDRESS CHANGED 2017-06-13 7225 NW 68 STREET, UNIT 12, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 7225 NW 68 STREET, SUITE # 12, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-04-30 7225 NW 68 STREET, SUITE # 12, MIAMI, FL 33166 -
LC AMENDMENT 2010-09-08 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
LC Amendment 2017-06-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State