Search icon

VORTEX FUNDING LLC - Florida Company Profile

Company Details

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

VORTEX FUNDING 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: 11 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L19000041751
FEI/EIN Number APPLIED FOR

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

Address: 12582 Sw 88th St, MIAMI, FL, 33186, US
Mail Address: 12582 Sw 88th St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PEDRO Auth 12582 Sw 88th St, MIAMI, FL, 33186
ORTIZ JAYDELYN Auth 12582 Sw 88th St, MIAMI, FL, 33186
LOPEZ PEDRO JR Agent 12582 Sw 88th St, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017286 PAINTING WITH A TWIST KENDALL ACTIVE 2022-02-09 2027-12-31 - 12582 SW 88TH ST, MIAMI, FL, 33186
G19000028314 RP REALTY SERVICE EXPIRED 2019-02-28 2024-12-31 - 1566 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 12582 Sw 88th St, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 12582 Sw 88th St, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-07-01 12582 Sw 88th St, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-10-01 LOPEZ, PEDRO, JR -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-03-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-10-05
REINSTATEMENT 2021-10-01
LC Amendment 2019-03-11
Florida Limited Liability 2019-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State