Search icon

VEGA BROTHER VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: VEGA BROTHER VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEGA BROTHER VENTURES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L11000043392
FEI/EIN Number 451662180

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

Address: 1699 NE 123 St, North Miami, FL, 33181, US
Mail Address: 708 SW 11 ST., HALLANDALE, FL, 33009, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA EMILIO L Managing Member 708 SW 11 ST., HALLANDALE, FL, 33009
VEGA ALEXANDER A Managing Member 351 SW 51 AVE., MIAMI, FL, 33134
VEGA EMILIO L Agent 708 SW 11 ST., HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021300 VEGA'S BURGER BAR EXPIRED 2013-03-01 2018-12-31 - 1699 NE 123 STREET, NORTH MIAMI, FL, 33181
G11000061538 FLIP BURGER BAR EXPIRED 2011-06-20 2016-12-31 - 1699 N.E. 123RD ST., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 1699 NE 123 St, North Miami, FL 33181 -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-10-04
Florida Limited Liability 2011-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State