Search icon

VEGA GENERAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: VEGA GENERAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEGA GENERAL SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2016 (9 years ago)
Date of dissolution: 16 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: L16000159086
FEI/EIN Number 38-4012202

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

Address: 10318 NW 70TH TERR, DORAL, FL, 33178, US
Mail Address: 10318 NW 70TH TERR, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL KADAMANY HUNEIDY RAGUIDA M President 10318 NW 70TH TERR, DORAL, FL, 33178
HUNEIDI HUNEIDI ADNAN Vice President 10318 NW 70TH TERR, DORAL, FL, 33178
PACHECO MARCELA Agent 929 SW 122ND AVE, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055076 PICCIRILLI ENTERPRISES EXPIRED 2017-05-17 2022-12-31 - 8850 NW 36TH ST, STE 2326, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 10318 NW 70TH TERR, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-03-04 10318 NW 70TH TERR, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-03-04 PACHECO, MARCELA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 929 SW 122ND AVE, MIAMI, FL 33184 -
LC AMENDMENT 2017-05-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-06
LC Amendment 2017-05-22
AMENDED ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2017-03-31
Florida Limited Liability 2016-08-24

Date of last update: 02 May 2025

Sources: Florida Department of State