Entity Name: | VITAL HOME INSPECTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VITAL HOME INSPECTIONS 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: | 17 Jun 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 Nov 2023 (a year ago) |
Document Number: | L10000065150 |
FEI/EIN Number |
272871750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13018 SW 128 ST, MIAMI, FL, 33186, US |
Mail Address: | 13018 SW 128 ST, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VITAL HOME INSPECTIONS 401(K) PLAN | 2023 | 272871750 | 2024-05-03 | VITAL HOME INSPECTIONS LLC | 8 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-03 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541350 |
Sponsor’s telephone number | 3055140065 |
Plan sponsor’s address | 13018 SW 128 ST, MIAMI, FL, 33186 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SUAREZ JERRY | Manager | 13018 SW 128 ST, MIAMI, FL, 33186 |
SUAREZ XENIA | Manager | 13018 SW 128 ST, MIAMI, FL, 33186 |
SUAREZ XENIA | Secretary | 13018 SW 128 ST, MIAMI, FL, 33186 |
SUAREZ JERRY | Treasurer | 13018 SW 128 ST, MIAMI, FL, 33186 |
ZENBUSINESS INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-11-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-17 | 13018 SW 128 ST, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2023-11-17 | 13018 SW 128 ST, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-17 | ZENBUSINESS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-17 | 336 E COLLEGE AVE, STE 301, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
CORLCRACHG | 2023-11-17 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8205347307 | 2020-05-01 | 0455 | PPP | 11541 SW 151ST PL, MIAMI, FL, 33196-2569 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State