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. |
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 |
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 |
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 |
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 | - | - |
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 |
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