Search icon

VTEQE, INC. - Florida Company Profile

Company Details

Entity Name: VTEQE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VTEQE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000145401
FEI/EIN Number 203702355

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

Address: 7650 SW 135 ST, MIAMI, FL, 33156
Mail Address: P.O. BOX 560176, MIAMI, FL, 33256, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMES LEONARDO D President P.O. BOX 560176, MIAMI, FL, 33256
ADAMES LEONARDO D Director P.O. BOX 560176, MIAMI, FL, 33256
SAEZ ENRIQUE Secretary P.O. BOX 560176, MIAMI, FL, 33256
SAEZ ENRIQUE Director P.O. BOX 560176, MIAMI, FL, 33256
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08073900014 BLUE STONE ENVIRONMENTAL, INC. EXPIRED 2008-03-13 2013-12-31 - 655 WEST FLAGLER STREET, SUITE 206, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 7650 SW 135 ST, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-04-09 7650 SW 135 ST, MIAMI, FL 33156 -
AMENDMENT 2006-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002231206 LAPSED 09-48103 CA 20 MIAMI-DADE COUNTY 2009-11-17 2014-12-07 $52650.53 VTEQE, LTD., 317 BERNICE DRIVE, BAYPOINT, NY 11705
J09002200326 LAPSED 09-3932-CA-01(20) CIR CRT 11TH JUD MIAMI DADE 2009-08-07 2014-11-04 $20,328.14 ECO SERVICES AND SOLUTIONS, INC, 4965 EGRET COURT, COCONUT CREEK, FL 33073

Documents

Name Date
ANNUAL REPORT 2010-04-09
Off/Dir Resignation 2009-12-10
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-04-18
Off/Dir Resignation 2007-07-05
ANNUAL REPORT 2007-03-12
Amendment 2006-07-06
ANNUAL REPORT 2006-04-29
Domestic Profit 2005-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State