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 |
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 | - |
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 |
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 | - | - |
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 |
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