Entity Name: | VICA PROPERTIES I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICA PROPERTIES I, 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. |
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: | 20 Feb 2015 (10 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 25 Mar 2015 (10 years ago) |
Document Number: | L15000032048 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2000 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33133, US |
Address: | 2000 S Dixie Highway, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION COMPANY OF MIAMI | Agent | - |
FIGUEIRA GONCALVES GRETTY | Manager | 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131 |
FIGUEIRA GONCALVES FELIX | Manager | 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131 |
FIGUEIRA CAMACHO FELISBERTO | Manager | 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 2000 S Dixie Highway, Ste 207, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 2000 S Dixie Highway, Ste 207, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 200 SOUTH BISCAYNE BOULEVARD, SUITE 4100 (R1S), MIAMI, FL 33131 | - |
LC AMENDED AND RESTATED ARTICLES | 2015-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State