Search icon

VIKING COMMODITIES, INC. - Florida Company Profile

Company Details

Entity Name: VIKING COMMODITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIKING COMMODITIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Oct 1988 (36 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K42081
FEI/EIN Number 650080639

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

Address: 2025 BRICKELL AVENUE, #2103, MIAMI, FL, 33129, US
Mail Address: 2025 BRICKELL AVENUE, #2103, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAKED, RUTH Director 2025 BRICKELL AVENUE, SUITE 2103, MIAMI, FL
ARAD, AMOS Director 12325 S.W. 102ND CT., MIAMI, FL
SHAKED, RUTH Agent 2025 BRICKELL AVENUE, MIAMI, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2025 BRICKELL AVENUE, #2103, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 1995-05-01 2025 BRICKELL AVENUE, #2103, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2025 BRICKELL AVENUE, #2103, MIAMI, FL 32129 -

Documents

Name Date
Off/Dir Resignation 2011-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State