Search icon

VECTOR INTERNATIONAL TRADING, LLC - Florida Company Profile

Company Details

Entity Name: VECTOR INTERNATIONAL TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VECTOR INTERNATIONAL TRADING, 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: 06 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2022 (3 years ago)
Document Number: L10000070867
FEI/EIN Number 272978622

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

Address: 2020 PONCE DE LEON SUITE 1007, CORAL GABLES, FL, 33134-4476, US
Mail Address: 2020 PONCE DE LEON SUITE 1007, CORAL GABLES, FL, 33134-4476, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REZENDE ROBSON R Managing Member 2020 PONCE DE LEON SUITE 1007, CORAL GABLES, FL, 331344476
REZENDE ROBSON R Agent 2020 PONCE DE LEON SUITE 1007, CORAL GABLES, FL, 331344476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-19 REZENDE , ROBSON R -
REINSTATEMENT 2022-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2013-10-29 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 2020 PONCE DE LEON SUITE 1007, CORAL GABLES, FL 33134-4476 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 2020 PONCE DE LEON SUITE 1007, CORAL GABLES, FL 33134-4476 -
CHANGE OF MAILING ADDRESS 2012-03-05 2020 PONCE DE LEON SUITE 1007, CORAL GABLES, FL 33134-4476 -
LC AMENDMENT 2012-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-03-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-29
LC Amendment 2013-10-29
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-04
LC Amendment 2012-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State