Search icon

VERY LUCKY SPACE, LLC - Florida Company Profile

Company Details

Entity Name: VERY LUCKY SPACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERY LUCKY SPACE, 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: 16 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2014 (11 years ago)
Document Number: L14000062004
FEI/EIN Number NOT APPLICABLE

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

Address: c/o OSCAR REY CPA, 1400 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: c/o OSCAR REY CPA, 1400 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSCAR REY CPA Agent 1400 LINCOLN RD #604, MIAMI BEACH, FL, 33139
VALERIO SCIARRETA F Manager 1400 LINCOLN RD UNIT 604, MIAMI BEACH, FL, 33139
REY OSCAR Manager 1400 LINCOLN RD UNIT 504, MIAMI BEACH, FL, 33139
SCIARRETTA LIVIA Manager 1400 LINCOLN RD UNIT 604, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 c/o OSCAR REY CPA, 1400 LINCOLN ROAD, #604, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-06-08 c/o OSCAR REY CPA, 1400 LINCOLN ROAD, #604, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 1400 LINCOLN RD #604, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2014-06-10 - -
REGISTERED AGENT NAME CHANGED 2014-05-08 OSCAR REY CPA -
LC STMNT OF RA/RO CHG 2014-05-08 - -
LC STMNT CORR 2014-04-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State