Search icon

VLAD PROPERTIES, L.C. - Florida Company Profile

Company Details

Entity Name: VLAD PROPERTIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VLAD PROPERTIES, 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: 23 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: Z00597
FEI/EIN Number 650376067

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

Mail Address: 16850 COLLINS AVENUE, #112550, SUNNY ISLES BEACH, FL, 33160
Address: 1558 Alton Road, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAG ACCOUNTING SERVICES, INC. Agent -
GOROKHOVSKY VLADIMIR Managing Member 16850-12 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
GOROKHOVSKY ANNA Managing Member 16850-12 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1558 Alton Road, Miami Beach, FL 33139 -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 MAG ACCOUNTING SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 16850 COLLINS AVENUE, #112550, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-05-01 1558 Alton Road, Miami Beach, FL 33139 -
REINSTATEMENT 1995-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1993-03-16 VLAD PROPERTIES, L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State