Entity Name: | VIDAMARY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 26 Jan 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 May 2017 (8 years ago) |
Document Number: | L16000015575 |
FEI/EIN Number | 36-4827668 |
Address: | 2101 Brickell Ave., 3401, Miami, FL 33129 |
Mail Address: | 2101 Brickell Ave., 3401, Miami, FL 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS, ALEXANDER J | Agent | 11767 S. Dixie Highway, 177, Pinecrest, FL 33156 |
Name | Role | Address |
---|---|---|
Nunes, David JOSE | Manager | 2101 Brickell Ave, 3401 Miami, FL 33129 |
Nunes, Maribel Ruth | Manager | 2101 Brickell Ave, 3401 Miami, FL 33129 |
Name | Role | Address |
---|---|---|
Nunes, Victor Samuel | Authorized Member | 2101 Brickell Ave, 3401 Miami, FL 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 11767 S. Dixie Highway, 177, Pinecrest, FL 33156 | No data |
LC AMENDMENT | 2017-05-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 2101 Brickell Ave., 3401, Miami, FL 33129 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 2101 Brickell Ave., 3401, Miami, FL 33129 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | EVANS, ALEXANDER J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-31 |
LC Amendment | 2017-05-08 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State