Entity Name: | VICTORIA ENGINEERING MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VICTORIA ENGINEERING MANAGEMENT, 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: |
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: | 18 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2019 (5 years ago) |
Document Number: | P05000141956 |
FEI/EIN Number |
203696841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7136 SW 47 STREET, MIAMI, FL, 33155 |
Mail Address: | 7136 SW 47 STREET, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIU BOB | President | 7136 SW 47 STREET, MIAMI, FL, 33155 |
LIU BOB | Director | 7136 SW 47 STREET, MIAMI, FL, 33155 |
ROCA ANTHONY AESQ. | Agent | 6303 BLUE LAGOON DRIVE #400, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-26 | ROCA, ANTHONY A, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 6303 BLUE LAGOON DRIVE #400, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 7136 SW 47 STREET, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 7136 SW 47 STREET, MIAMI, FL 33155 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2012-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-13 |
REINSTATEMENT | 2019-11-26 |
Reg. Agent Change | 2019-03-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State