Search icon

VASH MEDIA GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BURNS CURRY President 580 NW 118th st., MIAMI, FL, 33168
BURNS CURRY Agent 580 NW 118th st., MIAMI, FL, 33168

Fictitious Names

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

Events

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 - -

Documents

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