Search icon

VGM BUGGY MOB LLC - Florida Company Profile

Company Details

Entity Name: VGM BUGGY MOB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VGM BUGGY MOB 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 Aug 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L21000354855
FEI/EIN Number NOT APPLICABLE

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

Address: 445 EMPIRE BLVD, BROOKLYN, NY, 11225, US
Mail Address: 445 EMPIRE BLVD, BROOKLYN, NY, 11225, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Voyager Global Mobility LLC Member 445 EMPIRE BLVD, BROOKLYN, NY, 11225
KATRIN ALEXANDRA Auth 445 EMPIRE BLVD, BROOKLYN, NY, 11225
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2025-01-12 Corporation Service Company -
LC STMNT OF RA/RO CHG 2023-10-16 - -
CHANGE OF MAILING ADDRESS 2023-03-20 445 EMPIRE BLVD, BROOKLYN, NY 11225 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 445 EMPIRE BLVD, BROOKLYN, NY 11225 -
REGISTERED AGENT NAME CHANGED 2023-03-20 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
LC AMENDMENT AND NAME CHANGE 2022-10-11 VGM BUGGY MOB LLC -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-20
LC Amendment and Name Change 2022-10-11
REINSTATEMENT 2022-10-06
Florida Limited Liability 2021-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State