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. |
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 |
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 | - |
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 | - | - |
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