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. |
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 |
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 |
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 |
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 | - | - |
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