Entity Name: | VEEDIMS, LLC |
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: | 04 Oct 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | M10000004353 |
FEI/EIN Number |
800551475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3250 NE 1st Ave, Miami, FL, 33137, US |
Mail Address: | 1922 Straight Path, Dix Hills, NY, 11746, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Romano Linda | Manager | 1922 Straight Path, Dix Hills, NY, 11746 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-20 | 3250 NE 1st Ave, Suite 305, Miami, FL 33137 | - |
REINSTATEMENT | 2017-02-20 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-20 | 3250 NE 1st Ave, Suite 305, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | Registered Agents Inc. | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-12-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000120729 | LAPSED | 15-022034 CACE 05 | BROWARD COUNTY | 2016-02-02 | 2021-02-18 | $42,371.60 | YACHTING PROMOTIONS, INC. D/B/A SHOW MANAGEMENT, 1115 NE 9 AVENUE, FORT LAUDERDALE, FL 33304 |
Name | Date |
---|---|
REINSTATEMENT | 2017-02-20 |
Reg. Agent Resignation | 2017-01-10 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-08 |
REINSTATEMENT | 2013-12-11 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-21 |
Foreign Limited | 2010-10-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State