Search icon

VANGUARDIAN VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: VANGUARDIAN VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANGUARDIAN VILLAGE, 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 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2024 (9 months ago)
Document Number: L12000028619
FEI/EIN Number 35-2439518

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

Address: 2850 Tigertail Avenue, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Avenue, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JORGE M President 2850 Tigertail Avenue, Miami, FL, 33133
ALLEN MATTHEW J Vice President 2850 Tigertail Avenue, Miami, FL, 33133
Del Pozzo Tony Vice President 2850 Tigertail Avenue, Miami, FL, 33133
MILO ALBERTO Jr. Vice President 2850 Tigertail Avenue, Miami, FL, 33133
Perez Jon Paul Vice President 2850 Tigertail Avenue, Miami, FL, 33133
RUDG-VANGUARDIAN MANAGER, LLC Managing Member -
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 2850 Tigertail Avenue, Suite 800, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-07-16 2850 Tigertail Avenue, Suite 800, Miami, FL 33133 -
REINSTATEMENT 2024-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 CORPORATE CREATIONS NETWORK, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-07-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18
Florida Limited Liability 2012-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State