Entity Name: | VANGUARD PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VANGUARD PROPERTIES 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. |
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: | 23 Jan 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Oct 2013 (12 years ago) |
Document Number: | L13000012114 |
FEI/EIN Number |
462045327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2120 NE 117 RD, NORTH MIAMI, FL, 33181 |
Address: | 2124 NE 123 ST STE 205, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ DE MESA SERGIO | Managing Member | 2120 NE 117TH ROAD, NORTH MIAMI, FL, 33181 |
LOPEZ DE MESA SERGIO | Agent | 2120 NE 117TH ROAD, NORTH MIAMI, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000061783 | VANGUARD PROPERTIES | EXPIRED | 2013-06-19 | 2018-12-31 | - | HERITAGE FLORIDA PROPERTIES LLC, 2120 NE 117 RD, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2013-10-21 | VANGUARD PROPERTIES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-02 | 2124 NE 123 ST STE 205, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2013-08-02 | 2124 NE 123 ST STE 205, NORTH MIAMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2018-06-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State