Search icon

VESHER, LLC - Florida Company Profile

Company Details

Entity Name: VESHER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VESHER, 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: 20 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L10000109720
FEI/EIN Number 800654399

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

Address: 17564 SW 46 street, MIRAMAR, FL, 33029, US
Mail Address: 17564 SW 46 st 17564 SW 46 ST Miramar FL 3, Miramar FL, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE E Managing Member 17564 SW 46 st 17564 SW 46 ST Miramar FL 3, Miramar FL, FL, 33029
DIAZ GOMEZ CLAUDIA M Managing Member 17564 SW 46 st 17564 SW 46 ST Miramar FL 3, Miramar FL, FL, 33029
MKA MIAMI, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 17564 SW 46 street, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2024-04-29 17564 SW 46 street, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 7900 NW 155TH STREET, SUITE 201, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2022-03-15 MKA MIAMI, LLC -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2010-10-25 VESHER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State