Search icon

V.I.P. TOWING THE NEXT GENERATION, INC. - Florida Company Profile

Company Details

Entity Name: V.I.P. TOWING THE NEXT GENERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.I.P. TOWING THE NEXT GENERATION, 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: 22 Aug 2003 (22 years ago)
Date of dissolution: 18 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: P03000093689
FEI/EIN Number 16-1682677

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

Address: 322 N.W. 9TH TER, HOMESTEAD, FL, 33030
Mail Address: 322 N.W. 9TH TER, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Jorge President 322 NW 9th Ter., Homestead, FL, 33030
Gonzalez Jorge Agent 322 NW 9th Ter., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-16 322 NW 9th Ter., HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2013-08-16 Gonzalez, Jorge -
CHANGE OF PRINCIPAL ADDRESS 2010-11-30 322 N.W. 9TH TER, HOMESTEAD, FL 33030 -
AMENDMENT 2010-11-30 - -
CHANGE OF MAILING ADDRESS 2010-11-30 322 N.W. 9TH TER, HOMESTEAD, FL 33030 -
AMENDMENT 2008-08-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-18
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-08-16
AMENDED ANNUAL REPORT 2013-08-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-05
Amendment 2010-11-30
ANNUAL REPORT 2010-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State