Search icon

VAULT ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: VAULT ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAULT ENTERPRISES 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: 06 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000137176
FEI/EIN Number 453981416

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

Address: 100 NW 52ND ST, MIAMI, FL, 33127, US
Mail Address: 100 NW 52ND ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINNIS VINTEA T Chief Executive Officer 100 NW 52nd ST, MIAMI, FL, 33127
Minnis Vintea Agent 100 NW 52ND ST, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065654 ICED SO NICE EXPIRED 2016-07-05 2021-12-31 - 100 NW 52ND STREET, MIAMI, FL, 33127
G11000117978 TAX TECHS EXPIRED 2011-12-06 2016-12-31 - 100 NW 52 ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-17 - -
REGISTERED AGENT NAME CHANGED 2016-02-17 Minnis, Vintea -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 100 NW 52ND ST, MIAMI, FL 33127 -
REINSTATEMENT 2014-01-29 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-25
REINSTATEMENT 2019-01-18
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-02-17
REINSTATEMENT 2014-01-29
Florida Limited Liability 2011-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State