Search icon

" VITEC CONSULTING GROUP, INCORPORATED."

Company Details

Entity Name: " VITEC CONSULTING GROUP, INCORPORATED."
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2005 (20 years ago)
Document Number: P05000011699
FEI/EIN Number 42-1658822
Address: 4620 W Commercial Blvd, Tamarac, FL, 33319, US
Mail Address: 4620 W Commercial Blvd, Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JACQUES MOISE Agent 7207 NW 76TH CT, TAMARAC, FL, 33321

Director

Name Role Address
Silas Rosner Director 4501 NE 21 AVE #410, FORT LAUDERDALE, FL, 33308

Manager

Name Role Address
Moise Johanne M Manager 7207 NW 76TH CT, TAMARAC, FL, 33321

Chief Financial Officer

Name Role Address
MARLIE SYLVESTRE Chief Financial Officer 2022 SW 81 AVENUE, NORTH LAUDERDALE, FL, 33068

Chief Executive Officer

Name Role Address
JACQUES R MOISE Chief Executive Officer 7207 NW 76 ct, Tamarac, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076325 VCG BOOKING SERVICES ACTIVE 2021-06-07 2026-12-31 No data 4620 W COMMERCIAL BLVD SUITE 7B, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 4620 W Commercial Blvd, #7B, Tamarac, FL 33319 No data
CHANGE OF MAILING ADDRESS 2023-08-09 4620 W Commercial Blvd, #7B, Tamarac, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 7207 NW 76TH CT, TAMARAC, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2008-04-20 JACQUES, MOISE No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-05-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-25
Off/Dir Resignation 2016-09-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State