Search icon

VEGA GENERAL SERVICES LLC

Company Details

Entity Name: VEGA GENERAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Aug 2016 (8 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
Address: 10318 NW 70TH TERR, DORAL, FL 33178
Mail Address: 10318 NW 70TH TERR, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PACHECO, MARCELA Agent 929 SW 122ND AVE, MIAMI, FL 33184

President

Name Role Address
EL KADAMANY HUNEIDY, RAGUIDA MARIANA President 10318 NW 70TH TERR, DORAL, FL 33178

Vice President

Name Role Address
HUNEIDI HUNEIDI, ADNAN Vice President 10318 NW 70TH TERR, DORAL, FL 33178

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 No data 8850 NW 36TH ST, STE 2326, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 10318 NW 70TH TERR, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-03-04 10318 NW 70TH TERR, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2021-03-04 PACHECO, MARCELA No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 929 SW 122ND AVE, MIAMI, FL 33184 No data
LC AMENDMENT 2017-05-22 No data No data

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: 19 Jan 2025

Sources: Florida Department of State