Search icon

V Y P FRAMING, CORP. - Florida Company Profile

Company Details

Entity Name: V Y P FRAMING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V Y P FRAMING, 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: 01 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2008 (16 years ago)
Document Number: P06000138657
FEI/EIN Number 205872457

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

Address: 7643 Tropicana Street, Miramar, FL, 33023, US
Mail Address: 7643 Tropicana Street, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRESNEDA TERESA President 7643 Tropicana Street, Miramar, FL, 33023
RODRIGUEZ MARTHA M Treasurer 7643 TROPICANA STREET, MIRAMAR, FL, 33023
ORELLANA VIDAL Director 7643 Tropicana Street, Miramar, FL, 33023
FRESNEDA TERESA Agent 7643 Tropicana Street, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 7643 Tropicana Street, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-02-20 7643 Tropicana Street, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 7643 Tropicana Street, Miramar, FL 33023 -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-24
AMENDED ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State