Search icon

V & N DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: V & N DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & N DEVELOPMENT CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P04000159298
FEI/EIN Number 810664895

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

Address: 2366 NW 78 St, Miami, FL, 33147, US
Mail Address: 2366 NW 78 ST, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN VERNONE J Director 6600 NW 27 AVE, MIAMI, FL, 33147
MANNINGS NATHANIEL Director P.O. BOX 825661, PEMBROKE PINES, FL, 33082
MANNINGS NATHANIEL Agent 14922 S.W. 20 STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 2366 NW 78 St, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2023-04-10 2366 NW 78 St, Miami, FL 33147 -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-27 - -
REGISTERED AGENT NAME CHANGED 2019-08-27 MANNINGS, NATHANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-23 14922 S.W. 20 STREET, MIRAMAR, FL 33027 -
CANCEL ADM DISS/REV 2006-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-04-29
REINSTATEMENT 2019-08-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State