Search icon

VNZ COLLECTIONS, INC.

Company Details

Entity Name: VNZ COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P03000011498
FEI/EIN Number 331046023
Address: 2425 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2425 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PACHECO ISABEL Agent 2425 BISCAYNE BLVD, MIAMI, FL, 33137

President

Name Role Address
DE RIERA ISABEL P President 2425 BISCAYNE BLVD, MIAMI, FL, 33137

Director

Name Role Address
DE RIERA ISABEL P Director 2425 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2425 BISCAYNE BLVD, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2021-04-29 2425 BISCAYNE BLVD, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 PACHECO, ISABEL No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2425 BISCAYNE BLVD, MIAMI, FL 33137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000604995 TERMINATED 1000000907470 DADE 2021-11-17 2041-11-24 $ 5,603.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State