Entity Name: | VICASUR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICASUR, 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: | 27 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2017 (8 years ago) |
Document Number: | L11000086245 |
FEI/EIN Number |
452972762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19900 E. COUNTRY CLUB DRIVE, 611, AVENTURA, FL, 33180, US |
Mail Address: | 19900 E. COUNTRY CLUB DRIVE, 611, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENACHE CAYERI ALINA | Manager | 19900 E. COUNTRY CLUB DRIVE, #611, AVENTURA, FL, 33180 |
TAWIL BTESH STELLA | Manager | 19900 E. COUNTRY CLUB DRIVE, #611, AVENTURA, FL, 33180 |
YH&S ACCOUNTING & FINANCIAL CONSULTANTS | Agent | 2875 N.E. 191ST STREET, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | YH&S ACCOUNTING & FINANCIAL CONSULTANTS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2012-11-27 | 19900 E. COUNTRY CLUB DRIVE, 611, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-27 | 2875 N.E. 191ST STREET, 302, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2012-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-27 | 19900 E. COUNTRY CLUB DRIVE, 611, AVENTURA, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State