Search icon

V&P DIAGNOSTIC SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: V&P DIAGNOSTIC SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V&P DIAGNOSTIC SUPPLIES, 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: 12 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L15000084333
FEI/EIN Number 61-1823926

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

Mail Address: 8351 NW 68TH ST, MIAMI, FL, 33166, US
Address: 7803 NW 72ND AVE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT MIGUEL A Managing Member 4305 HIDDEN MEADOW CIR, SUGAR HILL, GA, 30518
ORTA PAZ LEONARDO Agent 6050 SW 46TH ST, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103408 INVERSORA PAZ, C.A EXPIRED 2017-09-17 2022-12-31 - 7803NW 72ND AVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 ORTA PAZ, LEONARDO -
REINSTATEMENT 2023-10-05 - -
CHANGE OF MAILING ADDRESS 2023-10-05 7803 NW 72ND AVE, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 6050 SW 46TH ST, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-10
LC Amendment 2017-08-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State