Search icon

VULTURE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: VULTURE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VULTURE MANAGEMENT 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: 28 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000074910
FEI/EIN Number NOT APPLICABLE

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

Address: 5700 NE 2nd Ave, MIAMI, FL, 33137, US
Mail Address: 5700 NE 2nd Ave, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENNA IVES Authorized Representative 1020 NW 106 Street, MIAMI, FL, 33150
SAINTIL LESLEY Manager 1020 NW 106 Street, MIAMI, FL, 33150
Renna Ivan Authorized Member 5700 NE 2nd Ave, MIAMI, FL, 33137
Renna Isaiah Authorized Member 5700 NE 2nd Ave, MIAMI, FL, 33137
Saintil Lesley Agent 1020 NW 106 Street, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 5700 NE 2nd Ave, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-01-11 5700 NE 2nd Ave, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 1020 NW 106 Street, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2020-07-08 Saintil, Lesley -
REINSTATEMENT 2020-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-07-08
Florida Limited Liability 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State