Entity Name: | VEHICLE SOLUTIONS FINANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VEHICLE SOLUTIONS FINANCE 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. |
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: | 04 Oct 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2025 (4 months ago) |
Document Number: | L16000184667 |
FEI/EIN Number |
844029339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 CRANDON BLVD, SUITE #100, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 104 CRANDON BLVD, #100, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAN MIGUEL ALBERTO | Manager | 104 CRANDON BLVD SUITE #100, KEY BISCAYNE, FL, 33149 |
SAN MIGUEL ALBERTO | Agent | 104 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 104 CRANDON BLVD, #100, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 104 CRANDON BLVD, SUITE #100, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | SAN MIGUEL, ALBERTO | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 104 CRANDON BLVD, SUITE #100, KEY BISCAYNE, FL 33149 | - |
REINSTATEMENT | 2019-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000383826 | ACTIVE | 1000000998821 | DADE | 2024-06-11 | 2034-06-19 | $ 921.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000383834 | ACTIVE | 1000000998822 | DADE | 2024-06-11 | 2044-06-19 | $ 1,507.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-06 |
REINSTATEMENT | 2023-11-13 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-11 |
REINSTATEMENT | 2019-12-19 |
ANNUAL REPORT | 2017-04-28 |
Florida Limited Liability | 2016-10-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State