Search icon

VECAR CORP. - Florida Company Profile

Company Details

Entity Name: VECAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VECAR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2013 (11 years ago)
Document Number: P02000042603
FEI/EIN Number 331001817

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

Address: 7777 NE BAY SHORE CT, APT 204, MIAMI, FL, 33138
Mail Address: 7777 NE BAY SHORE CT, APT 204, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENEGAS ORLANDO President 7777 NE BAYSHORE CT APT #204, MIAMI, FL, 33138
CARDENAS BEATRIZ Vice President 7777 NE BAYSHORE CT APT #204, MIAMI, FL, 33138
SALAS RAUL Agent SALAS EDE PETERSON & LAGE LLC, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-10 SALAS, RAUL -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 7777 NE BAY SHORE CT, APT 204, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2008-04-10 7777 NE BAY SHORE CT, APT 204, MIAMI, FL 33138 -
AMENDMENT 2002-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State