Entity Name: | VIRTUAL FLYER NETWORK CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Sep 2005 (19 years ago) |
Document Number: | P05000122487 |
FEI/EIN Number | 203861785 |
Address: | 1233 Garden Rd., Weston, FL, 33326, US |
Mail Address: | 1233 GARDEN RD., WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIMENEZ LOURDES | Agent | 1233 GARDEN RD, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
GIMENEZ LOURDES | Chief Executive Officer | 1233 GARDEN RD, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
RAMIREZ Henry | Vice President | 1233 GARDEN RD, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
RAMIREZ Henry | Director | 1233 GARDEN RD, WESTON, FL, 33326 |
RAMIREZ Fernando | Director | 1233 GARDEN RD, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
RAMIREZ Fernando | Secretary | 1233 GARDEN RD, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
Loyzaga Ana P | Manager | 1233 Garden Rd., Weston, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000126115 | CYBERXCELL | ACTIVE | 2023-10-11 | 2028-12-31 | No data | 1233 GARDEN RD, WESTON, FL, 33326 |
G19000115646 | US NETWORK BUILDERS CORP | EXPIRED | 2019-10-25 | 2024-12-31 | No data | 1233 GARDEN RD., WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 1233 Garden Rd., Weston, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-11 | 1233 Garden Rd., Weston, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-11 | 1233 GARDEN RD, WESTON, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | GIMENEZ, LOURDES | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State