Search icon

VILLAGE MARKETPLACE EQUITY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE MARKETPLACE EQUITY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE MARKETPLACE EQUITY PARTNERS, 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: 04 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2001 (24 years ago)
Document Number: L98000003048
FEI/EIN Number 650892260

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

Address: 200 S. BISCAYNE BLVD, SEVENTH FLOOR, MIAMI, FL, 33131, US
Mail Address: 200 East Las Olas Blvd., Nineteenth Floor, Fort Lauderdale, FL, 33301, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANT BARRY M Manager 200 S. BISCAYNE BLVD SEVENTH FLOOR, MIAMI, FL, 33131
BERKOWITZ RICHARD A Manager 200 E. Las Olas Blvd., Fort Lauderdale, FL, 33301
BERKOWITZ RICHARD A Agent 200 East Las Olas Blvd., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 200 S. BISCAYNE BLVD, SEVENTH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 200 East Las Olas Blvd., Nineteenth Floor, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 200 S. BISCAYNE BLVD, SEVENTH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-01-25 BERKOWITZ, RICHARD A -
AMENDMENT 2001-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State