Search icon

VBVE DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: VBVE DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VBVE DISTRIBUTORS 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: 06 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000121225
FEI/EIN Number APPLIED FOR

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

Address: 8526 NW 70 ST, MIAMI, FL, 33166
Mail Address: 8526 NW 70 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ GONZALO Treasurer 14552 SOUTHWEST 155TH PLACE, MIAMI, FL, 33196
ALVAREZ GONZALO Vice President 14552 SOUTHWEST 155TH PLACE, MIAMI, FL, 33196
VALLADARES KEINY Treasurer 11288 SOUTHWEST 161ST PLACE, MIAMI, FL, 33196
VALLADARES KEINY Vice President 11288 SOUTHWEST 161ST PLACE, MIAMI, FL, 33196
MARQUEZ BEATRIZ Director 14552 SW 155TH PL, MIAMI, FL, 33196
VALLADARES MICHELE President 11288 SW 161 PL, MIAMI, FL, 33196
VALLADARES MICHELE Agent 6911 NW 87TH AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 8526 NW 70 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-05-05 8526 NW 70 ST, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000386370 TERMINATED 1000000219187 DADE 2011-06-10 2031-06-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-05
Domestic Profit 2007-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State