Search icon

VIDA PLAY LLC - Florida Company Profile

Company Details

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

VIDA PLAY 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: 05 Mar 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: L13000033743
FEI/EIN Number 392080557

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

Address: 2800 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2800 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOCCO VIVIANA Manager Humboldt 1500, Buenos Aires, C1414CTN
STAINBERG ELIZABETH Manager 14701 PALMETO PALM AVE., MIAMI LAKES, FL, 33014
FERRARO HERNAN M Manager COSTA RICA 5639, CAPITAL FEDERAL, ARGENTINA
BARBEITO DAVID CPA Agent 2800 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 2800 PONCE DE LEON BLVD, SUITE 1020, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-04-09 BARBEITO, DAVID G, CPA -
CHANGE OF MAILING ADDRESS 2024-04-09 2800 PONCE DE LEON BLVD, SUITE 1020, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 2800 PONCE DE LEON BLVD, SUITE 1020, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2019-12-06 VIDA PLAY LLC -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-08-01 - -
LC AMENDMENT 2013-07-08 - -
LC AMENDMENT 2013-07-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-12
LC Name Change 2019-12-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State