Entity Name: | VIBRATIONAL ELEMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIBRATIONAL ELEMENTS 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: | 24 Dec 2015 (9 years ago) |
Document Number: | L15000212616 |
FEI/EIN Number |
81-0998667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2760 w 63 place, Bldg 23, Haleah, FL, 33127, US |
Mail Address: | 1553 Hallmark Drive, Rock Hill, SC, 29730, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VIBRATIONAL ELEMENTS LLC, ILLINOIS | LLC_06796605 | ILLINOIS |
Name | Role | Address |
---|---|---|
WOODS KELLIE A | Owne | 1553 Hallmark Drive, Rock Hill, SC, 29730 |
Rodriguez May | Agent | 2760 W 63rd Olace, Haleah, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 18 E. Cullerton st, suite 1, chicago, IL 60616 | - |
CHANGE OF MAILING ADDRESS | 2024-02-18 | 2760 w 63 place, Bldg 23, 105, Haleah, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-18 | Rodriguez , May | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | 2760 W 63rd Olace, Bldg 23, 105, Haleah, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 2760 w 63 place, Bldg 23, 105, Haleah, FL 33127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-03 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-13 |
AMENDED ANNUAL REPORT | 2018-10-31 |
AMENDED ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2018-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State