Entity Name: | THE VEGAN KITCHEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE VEGAN KITCHEN 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: | 26 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2021 (4 years ago) |
Document Number: | L10000022140 |
FEI/EIN Number |
271984083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1626 NW 34TH TERRACE, LAUDERHILL, FL, 33311, US |
Mail Address: | 1626 NW 34TH TERRACE, LAUDERHILL, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ MAURICIO | Managing Member | 1626 NW 34TH TERRACE, LAUDERHILL, FL, 33311 |
ACCOUNTING & TAXES 2000 PLUS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-19 | Accounting & Taxes 2000 Plus, LLC | - |
REINSTATEMENT | 2021-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | 1626 NW 34TH TERRACE, LAUDERHILL, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 1626 NW 34TH TERRACE, LAUDERHILL, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-09 | 16499 NE 19TH AVE, SUITE 102, NORTH MIAMI BEACH, FL 33162 | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001382549 | TERMINATED | 1000000505256 | MIAMI-DADE | 2013-09-03 | 2023-09-12 | $ 2,175.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10001101416 | TERMINATED | 1000000195239 | DADE | 2010-11-30 | 2030-12-08 | $ 13,958.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10001101424 | TERMINATED | 1000000195240 | DADE | 2010-11-30 | 2020-12-08 | $ 658.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-19 |
REINSTATEMENT | 2021-05-04 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-09 |
REINSTATEMENT | 2013-10-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State