Search icon

VECCAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: VECCAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VECCAL GROUP 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: 14 Mar 2012 (13 years ago)
Document Number: L12000036359
FEI/EIN Number 99-0374541

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

Address: 3800 S ocean drive, Hollywood, FL, 33019, US
Mail Address: 3800 S ocean drive, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VECCHIO EDUARDO L Manager 3800 S ocean drive, Hollywood, FL, 33019
CALVETE SANDRA I Manager 3800 S ocean drive, Hollywood, FL, 33019
VECCHIO GONZALO L Manager 3800 S ocean drive, Hollywood, FL, 33019
Vecchio Gimena I Manager 3800 S ocean drive, Hollywood, FL, 33019
Mitchell J. Howard CPA PA Agent 3800 S ocean drive, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 3800 S ocean drive, Suite 228, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2021-04-26 3800 S ocean drive, Suite 228, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Mitchell J. Howard CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3800 S ocean drive, Suite 228, Hollywood, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State