Search icon

V & P MEDWORKS, INC.

Company Details

Entity Name: V & P MEDWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2001 (24 years ago)
Date of dissolution: 14 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2007 (18 years ago)
Document Number: P01000045485
FEI/EIN Number 651102674
Address: 15315 NW 60TH AVE, 100, MIAMI LAKES, FL, 33014
Mail Address: 8500 NW 185TH TERR, MIAMI LAKES, FL, 33015
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE LA VEGA RAUL JOSE Agent 8500 NW 185TH TERR, MIAMI LAKES, FL, 33015

Secretary

Name Role Address
DE LA VEGA RAFAEL A Secretary 8500 NW 185TH TERR, MIAMI LAKES, FL, 330152551

Vice President

Name Role Address
DE LA VEGA RAUL JOSE Vice President 8500 NW 185TH TERR, MIAMI LAKES, FL, 33015

Treasurer

Name Role Address
DE LA VEGA RAUL JOSE Treasurer 8500 NW 185TH TERR, MIAMI LAKES, FL, 33015

Director

Name Role Address
DE LA VEGA RAUL JOSE Director 8500 NW 185TH TERR, MIAMI LAKES, FL, 33015

President

Name Role Address
DE LA VEGA GLADYS C President 8500 NW 185TH TERR, MIAMI LAKES, FL, 330152551

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 15315 NW 60TH AVE, 100, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2005-04-21 15315 NW 60TH AVE, 100, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2005-04-21 DE LA VEGA, RAUL JOSE No data

Documents

Name Date
Voluntary Dissolution 2007-06-14
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-29
Domestic Profit 2001-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State