Search icon

5551 VANGUARD STREET, LLC - Florida Company Profile

Company Details

Entity Name: 5551 VANGUARD STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5551 VANGUARD STREET, 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: 03 Dec 2014 (10 years ago)
Document Number: L14000184720
FEI/EIN Number 47-2452928

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

Address: 19495 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL, 33180, US
Mail Address: 19495 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007FNM0KR01G5P66 L14000184720 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CRAIG M. DORNE, PA., 2655 Le Jeune Road, PH2-C, CORAL GABLES, US-FL, US, 33134
Headquarters C/O Entertainment Benefits Group, LLC, 19495 Biscayne Boulevard, Suite 300, Aventura, US-FL, US, 33180

Registration details

Registration Date 2014-12-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-10-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000184720

Key Officers & Management

Name Role
ENTERTAINMENT BENEFITS GROUP, LLC Managing Member
CRAIG M. DORNE, PA. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 2655 Le Jeune Road, PH2-C, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State