Search icon

VICE PRODUCE EXCHANGE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GOODNESS GARDENS INC. Agent -
MURPHY CONNOR Manager 1000 5TH ST.,, MIAMI BEACH, FL, 33139

Fictitious Names

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

Events

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 -

Documents

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