Search icon

VITA MAGIC LLC - Florida Company Profile

Company Details

Entity Name: VITA MAGIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITA MAGIC 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: 06 May 2016 (9 years ago)
Document Number: L16000089248
FEI/EIN Number 81-2607163

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7400 SW 139TH TERR, PALMETTO BAY, FL, 33158, US
Mail Address: 7400 SW 139TH TERR, PALMETTO BAY, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790493500 2022-11-10 2022-11-10 7400 SW 139TH TER, PALMETTO BAY, FL, 331581228, US 7400 SW 139TH TER, PALMETTO BAY, FL, 331581228, US

Contacts

Phone +1 786-294-3483

Authorized person

Name YAMILET GONZALEZ LASTRE
Role PRESIDENT
Phone 7862943483

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Key Officers & Management

Name Role Address
GONZALEZ LASTRE YAMILET Manager 7400 SW 139TH TERR, PALMETTO BAY, FL, 33158
GONZALEZ LASTRE YAMILET Agent 7400 SW 139TH TERR, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 7400 SW 139TH TERR, PALMETTO BAY, FL 33158 -
CHANGE OF MAILING ADDRESS 2020-03-14 7400 SW 139TH TERR, PALMETTO BAY, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 7400 SW 139TH TERR, PALMETTO BAY, FL 33158 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State