Search icon

VA CONTRACTORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CHAVEZ AHMED President 2530 NW 108 ST, MIAMI, FL, 33167
Chavez Ahmed PRESIDE Agent 2530 NW 108 ST, MIAMI, FL, 33167

Fictitious Names

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

Events

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 - -

Documents

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