Entity Name: | VEP AUTO TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VEP AUTO TRANSPORT, 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: | 10 Oct 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2017 (8 years ago) |
Document Number: | P07000111877 |
FEI/EIN Number |
261205063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2941 SW 84th Ave, Davie, FL, 33328, US |
Mail Address: | 2941 SW 84th Ave, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POP ELENA PRESIDE | President | 2941 SW 84th Ave, Davie, FL, 33328 |
POP ELENA PRESIDE | Agent | 2941 sw 84th Ave, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-18 | 2941 SW 84th Ave, Davie, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-18 | POP, ELENA, PRESIDENT | - |
CHANGE OF MAILING ADDRESS | 2023-05-18 | 2941 SW 84th Ave, Davie, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-20 | 2941 sw 84th Ave, Davie, FL 33328 | - |
REINSTATEMENT | 2017-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-05-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-22 |
REINSTATEMENT | 2017-01-20 |
REINSTATEMENT | 2015-02-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State