Search icon

V & V DISTRIBUTION INC.

Company Details

Entity Name: V & V DISTRIBUTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2004 (20 years ago)
Document Number: P01000076456
FEI/EIN Number 651120203
Address: 11220 Interchange Circle North, MIRAMAR, FL, 33025, US
Mail Address: 11220 Interchange Circle North, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VILLANUEVA ALFONSO Agent 11220 Interchange Circle North, MIRAMAR, FL, 33025

President

Name Role Address
VILLANUEVA ALFONSO President 11220 Interchange Circle North, MIRAMAR, FL, 33025

Director

Name Role Address
VILLANUEVA ALFONSO Director 11220 Interchange Circle North, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000101022 BETTER BRANDS ACTIVE 2023-08-29 2028-12-31 No data 11220 INTERCHANGE CIRCLE NORTH, HOLLYWOOD, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 11220 Interchange Circle North, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2020-05-19 11220 Interchange Circle North, MIRAMAR, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 11220 Interchange Circle North, MIRAMAR, FL 33025 No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State