Search icon

V & L SERVICES INC

Company Details

Entity Name: V & L SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2019 (5 years ago)
Document Number: P03000016135
FEI/EIN Number 810596109
Address: 9873 SW 117 CT, MIAMI, FL, 33186, UN
Mail Address: 9873 SW 117 CT, MIAMI, FL, 33186, UN
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMBRANO VICTOR Agent 9873 SW 117 CT, MIAMI, FL, 33186

President

Name Role Address
ZAMBRANO VICTOR President 9873 SW 117 CT, MIAMI, FL, 33186

Vice President

Name Role Address
ZAMBRANO LUIS Vice President 9873 SW 117TH COURT, MIAMI, FL, 33186

Secretary

Name Role Address
ZAMBRANO VICTOR Secretary 9873 SW 117 CT, MIAMI, FL, 33186

Treasurer

Name Role Address
ZAMBRANO VICTOR Treasurer 9873 SW 117 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049521 SECURITY CARGO EXPRESS EXPIRED 2015-05-19 2020-12-31 No data 6617 NW 84 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 9873 SW 117 CT, MIAMI, FL 33186 UN No data
CHANGE OF MAILING ADDRESS 2012-05-01 9873 SW 117 CT, MIAMI, FL 33186 UN No data
AMENDMENT 2010-06-14 No data No data
AMENDMENT 2009-11-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 9873 SW 117 CT, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
Amendment 2019-09-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State