Search icon

VECA GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: VECA GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VECA GROUP, L.L.C. 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: 20 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2016 (9 years ago)
Document Number: L12000082073
FEI/EIN Number 46-0825466

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

Address: 2400 N.W. 110TH AVENUE, MIAMI, FL, 33172, US
Mail Address: 799 Crandon Blvd, Apt 308, Key Biscayne, FL, 33149, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA VEINTIMILLA ANDRES D Manager 2400 N.W. 110TH AVENUE, MIAMI, FL, 33172
VEINTIMILLA MARIA G Authorized Member 2400 N.W. 110TH AVENUE, MIAMI, FL, 33172
RIVAS DARIO A Authorized Member 2400 N.W. 110TH AVENUE, MIAMI, FL, 33172
Avila Andres D Agent 799 Crandon Blvd, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043530 SOCCER CITY MIAMI EXPIRED 2014-05-02 2019-12-31 - 2450 N.W 110TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 799 Crandon Blvd, Apt 308, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2025-02-06 2400 N.W. 110TH AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 600 N Mashta Dr, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-04-29 2400 N.W. 110TH AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Avila, Andres D -
LC AMENDMENT 2016-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 2400 N.W. 110TH AVENUE, MIAMI, FL 33172 -
LC AMENDMENT 2014-04-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000546457 TERMINATED 1000000791130 DADE 2018-07-25 2038-08-02 $ 68,053.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State