Search icon

VIP UNLIMITED GROUP, INC. - Florida Company Profile

Company Details

Entity Name: VIP UNLIMITED GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIP UNLIMITED GROUP, 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000009403
FEI/EIN Number APPLIED FOR

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

Address: 1855 ADAMS STREET, 2, HOLLYWOOD, FL, 33020
Mail Address: 1855 ADAMS STREET, 2, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUZNETSOV VITALI President 1855 ADAMS STREET APT 2, HOLLYWOOD, FL, 33020
BAGDAYAN ARMEN Vice President 1855 ADAMS STREET APT 2, HOLLYWOOD, FL, 33020
SORSHER ALEX Agent 2500-1 N STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-11-18 VIP UNLIMITED GROUP, INC. -
CANCEL ADM DISS/REV 2004-11-11 - -
REGISTERED AGENT NAME CHANGED 2004-11-11 SORSHER, ALEX -
REGISTERED AGENT ADDRESS CHANGED 2004-11-11 2500-1 N STATE ROAD 7, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Name Change 2004-11-18
REINSTATEMENT 2004-11-11
Domestic Profit 2003-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State