Search icon

VERTEX GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: VERTEX GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERTEX GLOBAL 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 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2015 (9 years ago)
Document Number: L13000173522
FEI/EIN Number 46-4329373

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

Address: 4002 NW 17th ave, MIAMI, FL, 33142, US
Mail Address: 1711 NW 40th Street, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bezbida Irina V Managing Member 1711 NW 40TH STREET, MIAMI, FL, 33142
IRINA BEZBIDA V Agent 1711 NW 40TH STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068652 NEW YORK DELI & GROCERY ACTIVE 2014-07-01 2025-12-31 - P.O. BOX 420740, MIAMI, FL, 33242

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-24 4002 NW 17th ave, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 1711 NW 40TH STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-04 4002 NW 17th ave, MIAMI, FL 33142 -
REINSTATEMENT 2015-10-14 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 IRINA, BEZBIDA V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State