Search icon

VACEL INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: VACEL INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VACEL INTERNATIONAL 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: 13 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: L11000056726
FEI/EIN Number 452244160

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

Address: 815 Sunglow St, Boynton Beach, FL, 33436, US
Mail Address: 815 Sunglow St, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ ROLANDO Manager 815 Sunglow St, Boynton Beach, FL, 33436
VASQUEZ ROLANDO Agent 815 Sunglow St, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 815 Sunglow St, Boynton Beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 815 Sunglow St, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2024-04-28 815 Sunglow St, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2021-03-11 VASQUEZ, ROLANDO -
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-21
REINSTATEMENT 2017-01-05
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State