Search icon

VIBRATIONAL ELEMENTS LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of VIBRATIONAL ELEMENTS LLC, ILLINOIS LLC_06796605 ILLINOIS

Key Officers & Management

Name Role Address
WOODS KELLIE A Owne 1553 Hallmark Drive, Rock Hill, SC, 29730
Rodriguez May Agent 2760 W 63rd Olace, Haleah, FL, 33127

Events

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 -

Documents

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