Search icon

V LO & ASSOCIATES LL LLC - Florida Company Profile

Company Details

Entity Name: V LO & ASSOCIATES LL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

V LO & ASSOCIATES LL 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 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: L13000005552
FEI/EIN Number 20-8630921

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

Address: 2000 S BAYSHORE DRIVE, 69, MIAMI, FL 33133
Mail Address: 2000 S BAYSHORE DRIVE, 69, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, VICTOR M Agent 2000 S BAYSHORE DRIVE, 18, MIAMI, FL 33133
Lopez, Victor M, President President 2000 S BAYSHORE DRIVE, 69 MIAMI, FL 33133
Lopez, Victor M, President Principal 2000 S BAYSHORE DRIVE, 69 MIAMI, FL 33133
Lopez, Victor M, Sr. President 2000 S BAYSHORE DRIVE, 69 MIAMI, FL 33133
Lopez, Victor M, Sr. Principal 2000 S BAYSHORE DRIVE, 69 MIAMI, FL 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 2000 S BAYSHORE DRIVE, 69, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-03-18 2000 S BAYSHORE DRIVE, 69, MIAMI, FL 33133 -
REINSTATEMENT 2019-10-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 LOPEZ, VICTOR M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 2000 S BAYSHORE DRIVE, 18, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State