Search icon

VIKING-HD CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VIKING-HD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIKING-HD 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: 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: 09 Nov 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000092198
FEI/EIN Number 271282858

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

Address: 7901 WEST 25TH CT, HIALEAH, FL, 33016, US
Mail Address: 7901 WEST 25 CT., HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MANUEL President 7901 WEST 25TH CT, HIALEAH, FL, 33016
MENDEZ MANUEL Agent 1225 SW 87 AVENUE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-30 MENDEZ, MANUEL -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 7901 WEST 25TH CT, HIALEAH, FL 33016 -
AMENDMENT 2014-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-23 1225 SW 87 AVENUE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2012-01-06 7901 WEST 25TH CT, HIALEAH, FL 33016 -
AMENDMENT 2011-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000461667 ACTIVE 1000000934792 DADE 2022-09-22 2032-09-28 $ 218.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000395444 ACTIVE 1000000931372 DADE 2022-08-15 2042-08-17 $ 26,904.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000395451 ACTIVE 1000000931373 DADE 2022-08-15 2042-08-17 $ 3,325.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000629919 ACTIVE 1000000909291 DADE 2021-12-06 2041-12-08 $ 1,905.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000629901 ACTIVE 1000000909290 DADE 2021-12-06 2041-12-08 $ 25,764.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000629927 ACTIVE 1000000909292 DADE 2021-12-06 2031-12-08 $ 619.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000087167 ACTIVE 1000000878311 DADE 2021-02-22 2031-02-24 $ 649.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000087159 ACTIVE 1000000878310 DADE 2021-02-22 2041-02-24 $ 29,766.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000217388 TERMINATED 1000000819932 DADE 2019-03-18 2039-03-20 $ 5,598.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000073153 TERMINATED 1000000811803 DADE 2019-01-24 2039-01-30 $ 2,641.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-09
Amendment 2014-06-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-05

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21300.00
Total Face Value Of Loan:
21300.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21300.00
Total Face Value Of Loan:
21300.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21300
Current Approval Amount:
21300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21459.75
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21300
Current Approval Amount:
21300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21623.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 827-2117
Add Date:
2013-03-26
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State