Entity Name: | VAJAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 01 Jul 2021 (4 years ago) |
Document Number: | L21000304617 |
FEI/EIN Number | 87-1663339 |
Address: | 20493 Meeting St, Boca Raton, FL 33434 |
Mail Address: | 20493 Meeting St, Boca Raton, FL 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Decotto, Segundo | Agent | 20493 Meeting St, Boca Raton, FL 33434 |
Name | Role | Address |
---|---|---|
DECOTTO, SEGUNDO | Manager | 20493 Meeting St, Boca Raton, FL 33434 |
Name | Role | Address |
---|---|---|
SANSOT, JORGE A | Authorized Member | ALBERTI 1470, GENERAL VILLEGAS, BA 6230 AR |
ARANCEDO, VERONICA | Authorized Member | PATRICIAS ARGENTINAS 4345, BO EL LUCERO, GARIN, BA 1619 AR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 20493 Meeting St, Boca Raton, FL 33434 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 20493 Meeting St, Boca Raton, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 20493 Meeting St, Boca Raton, FL 33434 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-30 | Decotto, Segundo | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 575 Crandon Blvd, Apt. 413, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 575 Crandon Blvd, Apt. 413, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-11 | Marull, Paula | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 575 Crandon Blvd, Apt. 413, Key Biscayne, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
Florida Limited Liability | 2021-07-01 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State