Entity Name: | VTE GLOBAL USA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VTE GLOBAL USA, L.L.C. 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: |
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: | 21 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000132511 |
FEI/EIN Number |
45-4737772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11824 Miramar Parkway, Miramar, FL, 33025, US |
Mail Address: | 11824 Miramar Parkway, Miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ENRIQUE L | Manager | 11824 Miramar Parkway, Miramar, FL, 33025 |
KELLERT CRISTINA | Manager | 11824 Miramar Parkway, Miramar, FL, 33025 |
Diaz Enrique l | Agent | 11824 Miramar Parkway, Miramar, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000042999 | VTEG PUERTO RICO | EXPIRED | 2018-04-03 | 2023-12-31 | - | 8725 NW 18TH TERR, STE # 201, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 11824 Miramar Parkway, Miramar, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 11824 Miramar Parkway, Miramar, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 11824 Miramar Parkway, Miramar, FL 33025 | - |
LC NAME CHANGE | 2015-05-28 | VTE GLOBAL USA, L.L.C. | - |
REGISTERED AGENT NAME CHANGED | 2015-02-25 | Diaz, Enrique l | - |
LC AMENDMENT | 2012-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-10-16 |
LC Name Change | 2015-05-28 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-04-25 |
LC Amendment | 2012-04-30 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State