Search icon

VERTICAL LINK.CORP

Company Details

Entity Name: VERTICAL LINK.CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2008 (16 years ago)
Document Number: P08000091420
FEI/EIN Number 263513114
Address: 8600 NW 30th Terrace, MIAMI, FL, 33122, US
Mail Address: 8600 NW 30th Terrace, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORDON HUGO S Agent 8600 NW 30th Terrace, MIAMI, FL, 33122

President

Name Role Address
CORDON HUGO S President 8600 NW 30th Terrace, MIAMI, FL, 33122

Vice President

Name Role Address
CORDON YUDITH Vice President 8600 NW 30th Terrace, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007596 GENTE 423 EXPIRED 2019-01-14 2024-12-31 No data PO BOX. 654323, MIAMI, FL, 33265-4323
G14000120816 DIGITARGETS EXPIRED 2014-12-03 2024-12-31 No data 1501 SW 118TH CT, MIAMI, FL, 33184
G13000082626 GENTE 423 EXPIRED 2013-08-20 2018-12-31 No data 1501 S.W. 118TH CT., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 8600 NW 30th Terrace, Suite 203, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2019-04-30 8600 NW 30th Terrace, Suite 203, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 8600 NW 30th Terrace, Suite 203, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2010-03-16 CORDON, HUGO S No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State