Search icon

VITA SQUAD LLC - Florida Company Profile

Company Details

Entity Name: VITA SQUAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITA SQUAD 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: 23 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: L13000134187
FEI/EIN Number 46-3741712

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

Address: 1212 Lincoln Road, MIAMI BEACH, FL, 33139, US
Mail Address: Anatomy, 1212 Lincoln Road Suite, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sandu Jaswinder Dr. Manager Anatomy, Miami Beach, FL, 33139
Ludwigsen Christian Manager Anatomy, Miami Beach, FL, 33139
Sandu Jaswinder Dr. Agent Anatomy, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 Anatomy, 1212 Lincoln Road, 204, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1212 Lincoln Road, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-03-21 1212 Lincoln Road, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-07-11 Sandu, Jaswinder, Dr. -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-07-09
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-01-24
AMENDED ANNUAL REPORT 2018-09-17
AMENDED ANNUAL REPORT 2018-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State