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. |
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 |
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 |
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 |
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 | - | - |
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