Search icon

LAKAY VITA, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAKAY VITA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKAY VITA, L.L.C. 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: 03 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: L19000120557
FEI/EIN Number 98-1469131

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

Address: 11721 SW 43rd STREET, 121, Pembroke Pines, FL, 33025, US
Mail Address: 11721 SW 43rd STREET, 121, Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMINAL WENCY RMR Manager 11721 SW 43rd STREET, Miramar, FL, 33025
HERNANDEZ SACHA D Manager 2900 SW 116 AVENUE, MIRAMAR, FL, 33025
Florestal Wydline Manager 11721 SW 43rd STREET, Miramar, FL, 33025
GERMINAL WENCY R Agent 11721 SW 43rd STREET, Pembroke Pines, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125982 ZO LADY LEAF EXPIRED 2019-11-25 2024-12-31 - 1662 NE 146 ST, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 11721 SW 43rd STREET, 121, Pembroke Pines, FL 33025 -
REINSTATEMENT 2024-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 11721 SW 43rd STREET, 121, Pembroke Pines, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-10-22 11721 SW 43rd STREET, 121, Pembroke Pines, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-28 GERMINAL, WENCY R -
REINSTATEMENT 2022-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-07-12 - -

Documents

Name Date
REINSTATEMENT 2024-10-22
REINSTATEMENT 2023-12-14
REINSTATEMENT 2022-11-28
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-03-24
LC Amendment 2019-07-12
Florida Limited Liability 2019-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State