Search icon

DESEADO 2011 LLC - Florida Company Profile

Company Details

Entity Name: DESEADO 2011 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESEADO 2011 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: 28 Jul 2011 (14 years ago)
Document Number: L11000086929
FEI/EIN Number 990368054

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

Address: 12550 BISCAYNE BLVD, SUITE 406, MIAMI, FL, 33181, US
Mail Address: 12550 BISCAYNE BLVD, SUITE 406, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VSD MANAGEMENT LLC Manager -
LAW OFFICE OF VALERIA SCHVARTZMAN, P.A Agent 12550 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 2999 NE 191 ST, SUITE 402, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2025-01-13 2999 NE 191 ST, SUITE 402, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 2999 NE 191 ST, SUITE 402, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 12550 BISCAYNE BLVD, SUITE 406, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 12550 BISCAYNE BLVD, SUITE 406, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-04-08 12550 BISCAYNE BLVD, SUITE 406, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2021-04-08 LAW OFFICE OF VALERIA SCHVARTZMAN, P.A -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State