Search icon

VFB, INC. - Florida Company Profile

Company Details

Entity Name: VFB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VFB, INC. 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: 17 May 2002 (23 years ago)
Date of dissolution: 04 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2015 (10 years ago)
Document Number: P02000055279
FEI/EIN Number 030447635

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

Mail Address: 5500 SW 62 AVENUE, MIAMI, FL, 33155
Address: 2726 NW 35 STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES JENNIE President 5500 SW 62 AVENUE, MIAMI, FL, 33155
VALDES JR OSCAR Vice President 5580 SW 62ND AVENUE, MIAMI, FL, 33155
VALDES MICHAEL A Vice President 5500 SW 62 AVENUE, MIAMI, FL, 33155
VALDES JENNIE T Agent 5500 SW 62 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-04 - -
CANCEL ADM DISS/REV 2005-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-08 2726 NW 35 STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2005-11-08 5500 SW 62 AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2005-11-08 2726 NW 35 STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2005-11-08 VALDES, JENNIE T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-04
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State