Search icon

VIP CARGO RD CORP - Florida Company Profile

Company Details

Entity Name: VIP CARGO RD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIP CARGO RD CORP 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: 03 Aug 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: P05000108258
FEI/EIN Number 203259609

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

Address: 4851 PEMBROKE RD, HOLLYWOOD, FL, 33021, US
Mail Address: 4851 PEMBROKE RD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO JORGE A Vice President 2241 BLUE HESPER DR, KISSIMMEE, FL, 34741
MONTERO CANDIDO Secretary 4851 PEMBROKE RD, HOLLYWOOD, FL, 33021
MONTERO JORGE A Treasurer 2241 BLUE HESPER DR, KISSIMMEE, FL, 34741
MONTERO JORGE A President 1504 W VINE ST, KISSIMMEE, FL, 34741
OGANDO HEIDY C Vice President 1504 W VINE ST, KISSIMMEE, FL, 34741
MONTERO JORGE Agent 1504 W VINE ST, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-08-11 VIP CARGO RD CORP -
REGISTERED AGENT ADDRESS CHANGED 2023-08-11 1504 W VINE ST, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2023-08-11 MONTERO, JORGE -
CHANGE OF MAILING ADDRESS 2021-08-10 4851 PEMBROKE RD, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 4851 PEMBROKE RD, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2023-08-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State