Search icon

V.S. CALZATURE, L.C. - Florida Company Profile

Company Details

Entity Name: V.S. CALZATURE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V.S. CALZATURE, 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: 01 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2001 (24 years ago)
Document Number: L98000000709
FEI/EIN Number 650840156

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

Address: 888 Brickell Key Dr, SUITE 2807, MIAMI, FL, 33131, US
Mail Address: 888 Brickell Key DR, SUITE 2807, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALBUENA BLANCA L Managing Member 888 Brickell Key Dr, MIAMI, FL, 33131
VALBUENA HILDER R Managing Member 888 Brickell Key DR, MIAMI, FL, 33131
VALBUENA DIANA M Managing Member 888 Brickell Key DR, MIAMI, FL, 33131
VALBUENA BLANCA L Agent 888 Brickell Key Dr, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-11-05 VALBUENA, BLANCA L -
CHANGE OF PRINCIPAL ADDRESS 2016-08-15 888 Brickell Key Dr, SUITE 2807, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-08-15 888 Brickell Key Dr, SUITE 2807, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 888 Brickell Key Dr, SUITE 2807, MIAMI, FL 33131 -
REINSTATEMENT 2001-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State