Search icon

VCCV REPRESENTATIONS CORP. - Florida Company Profile

Company Details

Entity Name: VCCV REPRESENTATIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VCCV REPRESENTATIONS 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: 16 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (18 years ago)
Document Number: P05000128243
FEI/EIN Number 203515469

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

Address: 1931 NE 2ND STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1931 NE 2nd STREET, 401, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA CARLOS S Manager 1931 NE 2nd STREET, Deerfield Beach, FL, 33441
MAIA ANA MAIZA A Vice President 1931 NE 2nd STREET, Deerfield Beach, FL, 33441
DE OLIVEIRA CARLOS S Agent 1931 NE 2nd STREET, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 1931 NE 2ND STREET, 401, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 1931 NE 2nd STREET, 401, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2019-03-10 1931 NE 2ND STREET, 401, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-20 DE OLIVEIRA, CARLOS S -
AMENDMENT 2005-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
AMENDED ANNUAL REPORT 2019-10-07
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State