Search icon

VAZQUEZ RA LLC - Florida Company Profile

Company Details

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

VAZQUEZ RA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000107652
FEI/EIN Number 83-4638763

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

Address: 14709 SW 25TH ST, MIAMI, FL, 33185, US
Mail Address: 14709 SW 25TH ST, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO SANDRA Authorized Member 14709 SW 25TH ST, MIAMI, FL, 33185
TAX UNION LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152657 EL MARIACHI BAR AND GRILL ACTIVE 2021-11-15 2026-12-31 - 14709 SW 25TH ST, MIAMI, FL, 33185
G21000027969 RIBS & WINGS ACTIVE 2021-02-26 2026-12-31 - 14709 SW 25 ST, MIAMI, FL, 33185
G21000003120 BURRITO TEX MEX ACTIVE 2021-01-07 2026-12-31 - 14709 SW 42TH ST, MIAMI, FL, 33185
G19000077418 TARDES CALENAS Y MAS EXPIRED 2019-07-17 2024-12-31 - 14709 SW 42TH ST, MIAMI, FL, 33185
G19000076971 OISHII SUSHI BAR EXPIRED 2019-07-16 2024-12-31 - 14709 SW 42TH ST, MIAMI, FL, 33185
G19000055468 TOSTON GOURMET USA EXPIRED 2019-05-07 2024-12-31 - 14709 SW 42TH ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 14709 SW 25TH ST, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2021-03-12 14709 SW 25TH ST, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 2800 GLADES CIRCLE, SUITE 105, WESTON, FL 33327 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000134726 ACTIVE 2022-041227-CC-23 MIAMI-DADE COUNTY COURT CLERK 2023-02-23 2028-04-06 $29,971.20 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-22
Florida Limited Liability 2019-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State