Search icon

VTEG PUERTO RICO, L.L.C. - Florida Company Profile

Company Details

Entity Name: VTEG PUERTO RICO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M10000003846
FEI/EIN Number 660732924

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

Address: 11824 Miramar Parkway, Miramar, FL, 33025, US
Mail Address: 11824 Miramar Parkway, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward

Key Officers & Management

Name Role Address
DIAZ ENRIQUE L Manager 11824 Miramar Parkway, Miramar, FL, 33025
KELLERT CRISTINA Manager 11824 Miramar Parkway, Miramar, FL, 33025
Diaz Enrique L Agent 11824 Miramar Parkway, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027513 VTE GLOBAL EXPIRED 2014-03-18 2019-12-31 - 3265 MERIDIAN PARKWAY STE# 134, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 11824 Miramar Parkway, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2018-04-26 11824 Miramar Parkway, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 11824 Miramar Parkway, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2015-02-25 Diaz, Enrique L -
REINSTATEMENT 2012-08-07 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000047710 ACTIVE 1000000922550 BROWARD 2024-01-18 2034-01-24 $ 1,141.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-25
REINSTATEMENT 2012-08-07
Foreign Limited 2010-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State