Search icon

VIBE PV LLC - Florida Company Profile

Company Details

Entity Name: VIBE PV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIBE PV 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: 12 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: L18000011369
FEI/EIN Number 823870272

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

Mail Address: 3855 sw 137 ave, MIAMI, FL, 33175, US
Address: 3855 SW 137 ave, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIR YAYLEM Member 299 Alhambra Cir, Coral Gables, FL, 33134
ANFRA Business Solutions LLC Agent 299 Alhambra Cir, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105164 VIBE EXPIRED 2018-09-25 2023-12-31 - 266 GIRALDA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-27 ANFRA Business Solutions LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-07-27 299 Alhambra Cir, Suite 418, Coral Gables, FL 33134 -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC REVOCATION OF DISSOLUTION 2021-12-03 - -
VOLUNTARY DISSOLUTION 2021-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 3855 SW 137 ave, 6, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2020-01-18 3855 SW 137 ave, 6, MIAMI, FL 33175 -
LC AMENDMENT 2018-06-21 - -
LC AMENDMENT 2018-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-07-27
REINSTATEMENT 2022-09-28
LC Revocation of Dissolution 2021-12-03
VOLUNTARY DISSOLUTION 2021-11-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-05
LC Amendment 2018-06-21
LC Amendment 2018-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State