Search icon

VIP NURSING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VIP NURSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIP NURSING SERVICES, 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000009276
FEI/EIN Number 208291132

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

Address: 3290 SW 149TH AVENUE, MIAMI, FL, 33185
Mail Address: 2235 SW 8 St, MIAMI, FL, 33135, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOFFILL BELKIS President 3290 SW 149TH AVENUE, MIAMI, FL, 33185
BOFFILL BELKIS Secretary 3290 SW 149TH AVENUE, MIAMI, FL, 33185
GONZALEZ JOSE M Vice President 3290 SW 149TH AVENUE, MIAMI, FL, 33185
GONZALEZ JOSE M Treasurer 3290 SW 149TH AVENUE, MIAMI, FL, 33185
BOFFILL BELKIS Agent 3290 SW 149TH AVENUE, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007544 JM ENTERPRISES EXPIRED 2012-01-23 2017-12-31 - 3290 SW 149 AVE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-04-21 3290 SW 149TH AVENUE, MIAMI, FL 33185 -
REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-11-21
REINSTATEMENT 2010-02-09
ANNUAL REPORT 2008-07-12
Domestic Profit 2007-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State