Search icon

THE VEGAN KITCHEN LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MENDEZ MAURICIO Managing Member 1626 NW 34TH TERRACE, LAUDERHILL, FL, 33311
ACCOUNTING & TAXES 2000 PLUS, LLC Agent -

Events

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 - -

Debts

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

Documents

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