Search icon

VEXCO TRADING COMPANY - Florida Company Profile

Company Details

Entity Name: VEXCO TRADING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEXCO TRADING COMPANY 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: 17 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000018690
FEI/EIN Number 651173834

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

Address: 8407 NW 68TH STREET, MIAMI, FL, 33166
Mail Address: 6609 SW 65TH ST, S MIAMI, FL, 33143
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINZON JOSE ANDRES Chairman 5901 PALM TRACE LANDING DRIVE #206, DAVIE, FL, 33314
PINZON JOSE ANDRES President 5901 PALM TRACE LANDING DRIVE #206, DAVIE, FL, 33314
PINZON JOSE ANDRES Director 5901 PALM TRACE LANDING DRIVE #206, DAVIE, FL, 33314
OSPINA GUILLERMO Secretary CARRERA 50 #52-22, MEDELLIN, ANT COLOMBIA
OSPINA GUILLERMO Director CARRERA 50 #52-22, MEDELLIN, ANT COLOMBIA
OSPINA DIEGO IGNACIO Secretary CARRERA 50 #52-22 OF 702, MEDELLIN, CO
OLIVA NANCY Agent 5901 PALM TRACE LANDINGS DRIVE #206, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2004-07-22 8407 NW 68TH STREET, MIAMI, FL 33166 -
AMENDMENT 2003-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-12 8407 NW 68TH STREET, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000207921 TERMINATED 1000000257777 DADE 2012-03-13 2032-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-05-03
Amendment 2003-09-12
Domestic Profit 2003-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State