Search icon

VICMAP, CORP. - Florida Company Profile

Company Details

Entity Name: VICMAP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICMAP, CORP. 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: 04 Jan 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M09603
FEI/EIN Number 592475828

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

Address: 10630 SW 7 TERRACE, MIAMI, FL, 33174
Mail Address: 10630 SW 7 TERRACE, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ VICTOR I President 10630 SW 7 TERR, MIAMI, FL, 33174
CRUZ PILAR Treasurer 10630 SW 7 TERR, MIAMI, FL, 33174
CRUZ PILAR Vice President 10630 SW 7 TERR, MIAMI, FL, 33174
GONZALEZ-CRUZ ARACELY Secretary 10630 SW 7TH TERR, MIAMI, FL, 33174
GONZALEZ ARACELY Agent 10630 SW 7 TERRACE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-30 10630 SW 7 TERRACE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2006-10-30 10630 SW 7 TERRACE, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2006-10-30 GONZALEZ, ARACELY -
REGISTERED AGENT ADDRESS CHANGED 2002-10-21 10630 SW 7 TERRACE, MIAMI, FL 33174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000715461 ACTIVE 1000000237114 DADE 2011-10-14 2031-11-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-05
Amendment 2006-10-30
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-10-15
ANNUAL REPORT 2001-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State