Entity Name: | VA CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VA CONTRACTORS 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: | 09 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2014 (10 years ago) |
Document Number: | L13000126486 |
FEI/EIN Number |
463619897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2530 NW 108 ST, 2530 NW 108 ST, MIAMI, FL, 33167, US |
Mail Address: | 2530 NW 108 ST, MIAMI, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ AHMED | President | 2530 NW 108 ST, MIAMI, FL, 33167 |
Chavez Ahmed PRESIDE | Agent | 2530 NW 108 ST, MIAMI, FL, 33167 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000018506 | CHAVEZ SERVICE | EXPIRED | 2014-02-21 | 2019-12-31 | - | 713 SW 44TH CT, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-09 | Chavez, Ahmed, PRESIDENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 2530 NW 108 ST, MIAMI, FL 33167 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-10 | 2530 NW 108 ST, 2530 NW 108 ST, MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2016-04-10 | 2530 NW 108 ST, 2530 NW 108 ST, MIAMI, FL 33167 | - |
REINSTATEMENT | 2014-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-09 |
AMENDED ANNUAL REPORT | 2020-11-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State