Entity Name: | SERVICIOS Y SUMINISTROS V & B, C.A. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERVICIOS Y SUMINISTROS V & B, C.A. 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: | 07 Jan 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | L11000003135 |
FEI/EIN Number |
274497360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 SW 58th Ave, south MIAMI, FL, 33143, US |
Mail Address: | 4300 SW 58th Ave, south MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA BUSTAMANTE WILLIAM A | Manager | 4300 SW 58TH AVE, SOUTH MIAMI, FL, 33143 |
BETROS TABBAN YESENIA G | Manager | 4300 SW 58TH AVE, SOUTH MIAMI, FL, 33143 |
PRODEZK INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000051075 | SERVICIOS Y SUMINISTROS V&B | EXPIRED | 2018-04-23 | 2023-12-31 | - | 5040 NW 7TH ST SUITE 705, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | PRODEZK INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-27 | 4300 SW 58th Ave, south MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2023-11-27 | 4300 SW 58th Ave, south MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 848 BRICKELL AVE, STE 950, MIAMI, FL 33131 | - |
LC NAME CHANGE | 2020-06-29 | SERVICIOS Y SUMINISTROS V & B, C.A. LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-04-30 |
LC Name Change | 2020-06-29 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State