Entity Name: | LIVING VEDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 May 2019 (6 years ago) |
Document Number: | P19000036120 |
FEI/EIN Number | 84-1923311 |
Address: | 4100 MCKINLEY ST, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4100 MCKINLEY ST, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH Julia | Agent | 4100 McKinley Street, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Smith Julia | President | 4100 McKinley Street, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Smith Julia | Director | 4100 McKinley Street, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-24 | SMITH, Julia | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 4100 McKinley Street, Hollywood, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 4100 MCKINLEY ST, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 4100 MCKINLEY ST, HOLLYWOOD, FL 33021 | No data |
NAME CHANGE AMENDMENT | 2019-05-10 | LIVING VEDA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-24 |
Name Change | 2019-05-10 |
Domestic Profit | 2019-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State