Entity Name: | VF 59 STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Aug 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L13000111604 |
FEI/EIN Number | 46-3361263 |
Address: | 2700 West 84th Street, HIALEAH, FL, 33016, US |
Mail Address: | 2700 West 84th Street, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930071KETIFEYL2N10 | L13000111604 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O VIVO, RENE, 7545 WEST 24TH AVENUE, STE. 100, HIALEAH, US-FL, US, 33016 |
Headquarters | 7545 West 24th Avenue, Suite 100, Hialeah, US-FL, US, 33016 |
Registration details
Registration Date | 2020-10-25 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-10-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L13000111604 |
Name | Role | Address |
---|---|---|
VIVO RENE | Agent | 2700 West 84th Street, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
VIVO RENE | Manager | 2700 West 84th Street, HIALEAH, FL, 33016 |
FONTE AUGUSTO J | Manager | 2700 West 84th Street, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 2700 West 84th Street, HIALEAH, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 2700 West 84th Street, HIALEAH, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 2700 West 84th Street, HIALEAH, FL 33016 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State