Search icon

VANFRESTCO DISTRIBUTOR IMPORT & EXPORT, CORP. - Florida Company Profile

Company Details

Entity Name: VANFRESTCO DISTRIBUTOR IMPORT & EXPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANFRESTCO DISTRIBUTOR IMPORT & EXPORT, 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: 07 Jan 2009 (16 years ago)
Document Number: P09000001350
FEI/EIN Number 264007245

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

Address: 8053 NW 64th ST, MIAMI, FL, 33166, US
Mail Address: 8053 NW 64th ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MARIA President 8053 NW 64th ST, MIAMI, FL, 33166
JIMENEZ MARIA Agent 8053 NW 64th ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092407 LINEN WHOLESALERS USA EXPIRED 2014-09-10 2019-12-31 - 6930 NW 51 STREET, MIAMI, FL, 33166
G13000087653 CYBERTEK SOLUTIONS R.D. EXPIRED 2013-09-04 2018-12-31 - 6930 NW 51 ST, MIAMI, FL, 33166
G12000022502 VANFRESTCO DISTRIBUTOR FINANCIAL GROUP EXPIRED 2012-03-05 2017-12-31 - 6930 NW 51 ST, MIAMI, FL, 33166
G09014900320 IMPULSE ENERGY VF EXPIRED 2009-01-14 2014-12-31 - 8065 SW 107 AVE #319, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 8053 NW 64th ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-01-17 8053 NW 64th ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 8053 NW 64th ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-01-24 JIMENEZ, MARIA -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State