Search icon

VOSMO LLC - Florida Company Profile

Company Details

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

VOSMO 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: 10 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: L12000115660
FEI/EIN Number 99-0380380

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

Address: 1001 BRICKELL BAY DR, SUITE 2700, MIAMI, FL, 33131, US
Mail Address: 218 SE 14TH STREET, UNIT TS108, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCATELLI GIORGIO Managing Member 218 SE 14TH ST, MIAMI, FL, 33131
MOSCATELLI VIRGINIA Manager 1200 BRICKELL BAY DR, MIAMI, FL, 33131
JOSE A. VILLAR CPA, P.A. Agent 3850 SW 87 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1001 BRICKELL BAY DR, SUITE 2700, MIAMI, FL 33131 -
LC AMENDMENT 2020-12-09 - -
CHANGE OF MAILING ADDRESS 2020-12-09 1001 BRICKELL BAY DR, SUITE 2700, MIAMI, FL 33131 -
LC AMENDMENT 2020-11-02 - -
LC DISSOCIATION MEM 2016-10-07 - -
REGISTERED AGENT NAME CHANGED 2014-03-21 JOSE A. VILLAR CPA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 3850 SW 87 AVE, 301, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-07
LC Amendment 2020-12-09
LC Amendment 2020-11-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State