Search icon

VITO VENDING LLC - Florida Company Profile

Company Details

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

VITO VENDING 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: 01 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L13000093524
FEI/EIN Number 46-3085250

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

Address: 6501 SW 61ST ST, MIAMI, FL, 33143, US
Mail Address: POB 431775, MIAMI, FL, 33243
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IOVINE SCOTT Authorized Member 6501 SW 61ST STREET, MIAMI, FL, 33143
OLIVA SHARLYNE Manager 6501 SW 61ST STREET, MIAMI, FL, 33143
OLIVA SHARLYNE Agent 6501 SW 61ST STREET, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091074 VITO VENDING EXPIRED 2013-09-13 2018-12-31 - POB 431775, SCOTT IOVINE, MIAMI, FL, 33243

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 OLIVA, SHARLYNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2015-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-26 6501 SW 61ST STREET, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-07 6501 SW 61ST ST, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
LC Amendment 2015-08-26

Date of last update: 02 May 2025

Sources: Florida Department of State