Search icon

V.I.P. PROMOTIONS INC.

Company Details

Entity Name: V.I.P. PROMOTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000079120
FEI/EIN Number 050523030
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

Agent

Name Role Address
VALDES MARIA T Agent 17000 SW 142 PL, MIAMI, FL, 33177

President

Name Role Address
BLANCO ERIC L President 17000 SW 142 PLACE, MIAMI, FL, 33177

Director

Name Role Address
BLANCO ERIC L Director 17000 SW 142 PLACE, MIAMI, FL, 33177

Vice President

Name Role Address
VALDES MARIA T Vice President 17000 SW 142 PLACE, MIAMI, FL, 33177

Secretary

Name Role Address
VALDES MARIA T Secretary 17000 SW 142 PLACE, MIAMI, FL, 33177

Treasurer

Name Role Address
VALDES MARIA T Treasurer 17000 SW 142 PLACE, MIAMI, FL, 33177
BLANCO ERIC L Treasurer 17000 SW 142 PL, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-01 VALDES, MARIA T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 17000 SW 142 PL, MIAMI, FL 33177 No data
CANCEL ADM DISS/REV 2004-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

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 Feb 2025

Sources: Florida Department of State