Search icon

VEHL HOLDING GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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