Search icon

VICSA REALTY LLC - Florida Company Profile

Company Details

Entity Name: VICSA REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICSA REALTY 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: 05 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L14000172486
FEI/EIN Number 32-0452511

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

Address: 19195 MYSTIC POINTE DR., UNIT 302, AVENTURA, FL, 33180, US
Mail Address: 19195 MYSTIC POINTE DR., UNIT 302, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAD NAGAR ARI Agent 19195 MYSTIC POINTE DR., AVENTURA, FL, 33180
SAAD NAGAR ARI Managing Member 19195 MYSTIC POINTE DR., AVENTURA, FL, 33180
YEDID ALFIE LETTY Manager 19195 MYSTIC POINTE DR., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-12-10 - -
REINSTATEMENT 2019-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 19195 MYSTIC POINTE DR., UNIT 302, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-19 19195 MYSTIC POINTE DR., UNIT 302, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-09-19 19195 MYSTIC POINTE DR., UNIT 302, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-09-19 SAAD NAGAR, ARI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-08
LC Amendment 2019-12-10
REINSTATEMENT 2019-09-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State