Search icon

VECOL FOODS & BEVERAGES, INC.

Company Details

Entity Name: VECOL FOODS & BEVERAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Oct 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000110152
FEI/EIN Number APPLIED FOR
Address: 411 HIALEAH DR, HIALEAH, FL 33010
Mail Address: 411 HIALEAH DR, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAYORA, WALESKA Agent 1531 BIRD ROAD, CORAL GABLES, FL 33146

President

Name Role Address
MAYORA, WALESKA President PO BOX 403662, MIAMI, FL 33140

Director

Name Role Address
MAYORA, WALESKA Director PO BOX 403662, MIAMI, FL 33140

Chief Financial Officer

Name Role Address
ROMERO, FRANCES Chief Financial Officer 1531 BIRD ROAD, CORAL GABLES, FL 33146
GONZALEZ, MARIA Chief Financial Officer 411 HIALEAH DR, HIALEAH, FL 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 411 HIALEAH DR, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2008-04-14 411 HIALEAH DR, HIALEAH, FL 33010 No data
AMENDMENT 2008-04-14 No data No data
AMENDMENT 2008-03-25 No data No data
AMENDMENT 2008-03-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 1531 BIRD ROAD, CORAL GABLES, FL 33146 No data
CANCEL ADM DISS/REV 2007-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-29 MAYORA, WALESKA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
Amendment 2008-04-14
Amendment 2008-03-25
Amendment 2008-03-19
REINSTATEMENT 2007-03-29
Domestic Profit 2002-10-14

Date of last update: 30 Jan 2025

Sources: Florida Department of State