Search icon

VICTOR'S BICYCLE & SUPPLIES, INC.

Company Details

Entity Name: VICTOR'S BICYCLE & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Apr 1985 (40 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M14129
FEI/EIN Number 59-2524911
Address: C/O OFELIA ABREU, 400 KINGS POINT DRIVE APT. 926, SUNNY ISLES BEACH, FL 33160
Mail Address: C/O OFELIA ABREU, 400 KINGS POINT DRIVE APARTMENT #926, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABREU, OFELIA Agent 400 KINGS POINT DRIVE, SUITE 1011, SUNNY ISLES BEACH, FL 33160

Secretary

Name Role Address
ABREU, ROBERT V Secretary 3434 Northwest 27th Ave, Miami, FL 33142

President

Name Role Address
ABREU, OFELIA President 400 KINGS POINT DR Apt 1011, SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 400 KINGS POINT DRIVE, SUITE 1011, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 C/O OFELIA ABREU, 400 KINGS POINT DRIVE APT. 926, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2010-04-13 C/O OFELIA ABREU, 400 KINGS POINT DRIVE APT. 926, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 1999-03-29 ABREU, OFELIA No data

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State