Entity Name: | VASH MEDIA GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VASH MEDIA 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. |
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: | 05 Jun 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Dec 2020 (4 years ago) |
Document Number: | L12000074702 |
FEI/EIN Number |
45-5438779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 580 NW 118th st., MIAMI, FL, 33168, US |
Address: | 580 NW 118TH ST., MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNS CURRY | President | 580 NW 118th st., MIAMI, FL, 33168 |
BURNS CURRY | Agent | 580 NW 118th st., MIAMI, FL, 33168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000100881 | DOOMVILLE PRO | ACTIVE | 2021-08-03 | 2026-12-31 | - | 580 NW 118TH ST, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-12 | 580 NW 118TH ST., MIAMI, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 580 NW 118th st., MIAMI, FL 33168 | - |
LC AMENDMENT AND NAME CHANGE | 2020-12-28 | VASH MEDIA GROUP LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-28 | 580 NW 118TH ST., MIAMI, FL 33168 | - |
REINSTATEMENT | 2020-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-18 | BURNS, CURRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2017-12-12 | - | - |
REINSTATEMENT | 2016-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-01 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-18 |
LC Amendment and Name Change | 2020-12-28 |
REINSTATEMENT | 2020-12-18 |
ANNUAL REPORT | 2018-03-05 |
CORLCRACHG | 2017-12-12 |
ANNUAL REPORT | 2017-06-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State