Search icon

VICTORIA ENGINEERING MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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