Entity Name: | VEHL HOLDING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VEHL HOLDING GROUP 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: | 17 Oct 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Aug 2015 (10 years ago) |
Document Number: | L13000146154 |
FEI/EIN Number |
32-0422058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 NW 107TH AVE, SWEETWATER, FL, 33172, US |
Mail Address: | 1400 NW 107TH AVE, SWEETWATER, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX CARE DORAL | Agent | 1400 NW 107TH AVE, SWEETWATER, FL, 33172 |
HATEM GABRIEL | Managing Member | 400 Alton Rd, Miami Beach, FL, 33139 |
LEDEZMA ALEXANDRA | Managing Member | 400 Alton Rd, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000015643 | TAX CARE | ACTIVE | 2023-02-01 | 2028-12-31 | - | 1400 NW 107TH AVE STE 203, SWEETWATER, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | TAX CARE DORAL | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 1400 NW 107TH AVE, SUITE 203, SWEETWATER, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 1400 NW 107TH AVE, SUITE 203, SWEETWATER, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1400 NW 107TH AVE, SUITE 203, SWEETWATER, FL 33172 | - |
LC AMENDMENT | 2015-08-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-15 |
LC Amendment | 2015-08-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State