Search icon

V.I.P. PROMOTIONS INC. - Florida Company Profile

Company Details

Entity Name: V.I.P. PROMOTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.I.P. PROMOTIONS 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: 22 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000079120
FEI/EIN Number 050523030

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

Address: 17000 SW 142 PLACE, MIAMI, FL, 33177
Mail Address: 17000 SW 142 PLACE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO ERIC L Director 17000 SW 142 PLACE, MIAMI, FL, 33177
VALDES MARIA T Vice President 17000 SW 142 PLACE, MIAMI, FL, 33177
VALDES MARIA T Secretary 17000 SW 142 PLACE, MIAMI, FL, 33177
VALDES MARIA T Treasurer 17000 SW 142 PLACE, MIAMI, FL, 33177
BLANCO ERIC L Treasurer 17000 SW 142 PL, MIAMI, FL, 33177
VALDES MARIA T Agent 17000 SW 142 PL, MIAMI, FL, 33177
BLANCO ERIC L President 17000 SW 142 PLACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 VALDES, MARIA T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 17000 SW 142 PL, MIAMI, FL 33177 -
CANCEL ADM DISS/REV 2004-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State