Search icon

VYCMAX LLC - Florida Company Profile

Company Details

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

VYCMAX 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: 29 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2023 (2 years ago)
Document Number: L19000029516
FEI/EIN Number 83-3485225

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

Address: 8200 W 33 AVE BAY 1, HIALEAH, FL, 33018, US
Mail Address: 8200 W 33 AVE BAY 1, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ARAUJO VICTOR A Manager 8200 W 33 AVE BAY 1, HIALEAH, FL, 33018
LOPEZ ARAUJO VICTOR A Agent 8200 W 33 AVE BAY 1, HIALEAH, FL, 33018
YANIMER V URDANETTA PAEZ Manager 8200 W 33 AVE BAY 1, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000048411 THE MATTRESS TOP ACTIVE 2023-04-17 2028-12-31 - 8849 NW 117 ST, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-09 8200 W 33 AVE BAY 1, HIALEAH, FL 33018 -
LC AMENDMENT 2023-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 8200 W 33 AVE BAY 1, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-08-09 8200 W 33 AVE BAY 1, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2021-10-20 LOPEZ ARAUJO, VICTOR A -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
LC Amendment 2023-08-09
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-10-20
REINSTATEMENT 2020-11-29
Florida Limited Liability 2019-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State