Search icon

VIBEZ HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: VIBEZ HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIBEZ HOLDING, 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: 06 Apr 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: L20000096959
FEI/EIN Number 85-0639940

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

Address: 6742 Forest Hill Blvd, #190, Greenacres, FL, 33413, US
Mail Address: 6742 Forest Hill Blvd, #190, Greenacres, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ PRISCILLA President 6742 Forest Hill Blvd, Greenacres, FL, 33413
VIBEZ HOLDING, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000155469 LINKRZ ACTIVE 2023-12-21 2028-12-31 - 6742 FOREST HILL BLVD #190, GREENACRES, FL, 33413
G20000061305 PPE LINX ACTIVE 2020-06-02 2025-12-31 - 6742 FOREST HILL BLVD, #190, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 Vibez Holding, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 6742 Forest Hill Blvd, #190, Greenacres, FL 33413 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 6742 Forest Hill Blvd, #190, Greenacres, FL 33413 -
CHANGE OF MAILING ADDRESS 2021-01-27 6742 Forest Hill Blvd, #190, Greenacres, FL 33413 -
LC AMENDMENT 2020-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-27
LC Amendment 2020-04-14
Florida Limited Liability 2020-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State