Entity Name: | VICE PRODUCE EXCHANGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICE PRODUCE EXCHANGE 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: | 11 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2025 (4 months ago) |
Document Number: | L16000006777 |
FEI/EIN Number |
811036994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 5TH ST.,, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1000 5TH ST.,, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODNESS GARDENS INC. | Agent | - |
MURPHY CONNOR | Manager | 1000 5TH ST.,, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000054476 | ALLEGRO FRESH MARKETERS | EXPIRED | 2016-06-02 | 2021-12-31 | - | 1000 5TH ST, SUITE 200-H9, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-04 | 9900 NW 21st Street, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-04 | Goodness Gardens Inc | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 1000 5TH ST.,, SUITE 200H9, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 1000 5TH ST.,, SUITE 200H9, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-18 |
Florida Limited Liability | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State