Search icon

VEC HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: VEC HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEC HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2014 (11 years ago)
Date of dissolution: 11 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: L14000106656
FEI/EIN Number 47-1606203

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

Address: 2050 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 2050 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES FELIX President 2050 CORAL WAY, MIAMI, FL, 33145
VALDES FELIX Agent 2050 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 2050 CORAL WAY, 303, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2022-03-11 2050 CORAL WAY, 303, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 2050 CORAL WAY, 303, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2019-10-16 VALDES, FELIX -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000515886 ACTIVE 20-CV-24299-BLOOM/OTAZO-REYES USDC SOUTHERN DISTRICT FL 2021-10-12 2026-10-12 $4,195,859.12 PHILADELPHIA INDEMNITY COMPANY, ONE BALA PLAZA, 100, BALA CYNWYD, PA, 19004

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-22
Florida Limited Liability 2014-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State