Search icon

VPF TRANSPORTATION, INC - Florida Company Profile

Company Details

Entity Name: VPF TRANSPORTATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VPF TRANSPORTATION, 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: 31 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000048396
FEI/EIN Number 85-2041466

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

Address: 6230 NE 1ST PL NO2, MIAMI, FL, 33138, US
Mail Address: 6230 NE 1ST PL NO2, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETIT-FRERE VILLY President 6230 NE 1ST PL NO2, MIAMI, FL, 33138
PETIT-FRERE VILLY Secretary 6230 NE 1ST PL NO2, MIAMI, FL, 33138
PETIT-FRERE VILLY Agent 6230 NE 1ST PL NO2, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 6230 NE 1ST PL NO2, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 6230 NE 1ST PL NO2, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-07-20 6230 NE 1ST PL NO2, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-07-20 PETIT-FRERE, VILLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2020-07-20
Domestic Profit 2005-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State