Search icon

VITERI ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: VITERI ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

VITERI ENTERPRISES 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: 05 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: L16000147017
FEI/EIN Number 81-3512569

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

Address: 828 N DIXIE HIGHWAY, HOLLYWOOD, FL 33020
Mail Address: 828 N DIXIE HIGHWAY, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITERI, RICARDO J, SR Agent 5000 McKinley St, Hollywood, FL 33021
Viteri, Ricardo J, Sr Chief Executive Officer 828 N DIXIE HIGHWAY, HOLLYWOOD, FL 33020
VITERI, HYLDE Manager 5000 MCKINLEY ST., HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117876 MILE HIGH SUBS & MORE ACTIVE 2017-10-25 2027-12-31 - 828 N DIXIE HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 5000 McKinley St, Hollywood, FL 33021 -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 VITERI, RICARDO J, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-18
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
LC Amendment 2017-11-06
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-08-05

Date of last update: 19 Feb 2025

Sources: Florida Department of State