Search icon

VITO GROUP LLC - Florida Company Profile

Company Details

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

VITO 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: 03 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L12000045836
FEI/EIN Number 92-1089257

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

Address: 7180 NW 84TH AVE, MIAMI, FL, 33166, US
Mail Address: 7180 NW 84TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILERA JESUS Manager 7180 NW 84TH AVE, MIAMI, FL, 33166
ANGULO LUCENA JESUS Manager 7180 NW 84TH AVE, MIAMI, FL, 33166
ANGULO LUCENA JESUS Agent 4805 NW 79TH AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077639 PIQUER INT'L GROUP LLC ACTIVE 2023-06-28 2028-12-31 - 7180 NW 84TH AVE, MIAMI, FL, 33178
G23000074297 PIQUER ACTIVE 2023-06-20 2028-12-31 - 7180 NW 84TH AVE, MIAMI, FL, 33178
G22000147407 PIQUER CONSTRUCTION ACTIVE 2022-12-01 2027-12-31 - 10025 NW 116TH WAY, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-17 ANGULO LUCENA, JESUS -
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 7180 NW 84TH AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-01-16 7180 NW 84TH AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 4805 NW 79TH AVE, MIAMI, FL 33166 -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-16
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State