Search icon

VICEROY 4004 LLC - Florida Company Profile

Company Details

Entity Name: VICEROY 4004 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICEROY 4004 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: 27 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L12000148277
FEI/EIN Number 46-1583005

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

Address: 485 Brickell Ave, MIAMI, FL, 33131, US
Mail Address: PO Box 398706, MIAMI BEACH, FL, 33239, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEREK A. SCHWARTZ, P.A. Agent -
LANGE CHADWICK Jr. Manager PO Box 398706, MIAMI BEACH, FL, 33239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 209 E Main Street, Suite D, OWATONNA, MN 55060 -
REINSTATEMENT 2021-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 DEREK A. SCHWARTZ, P.A. -
REINSTATEMENT 2017-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-19 485 Brickell Ave, Apt 4004, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-10-19 485 Brickell Ave, Apt 4004, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-07
REINSTATEMENT 2021-01-26
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State