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. |
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 |
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 | - |
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 | - |
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