Entity Name: | VIP AUTO RENTAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIP AUTO RENTAL 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: | 24 Feb 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P10000017090 |
FEI/EIN Number |
272120337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8341 NW 64ST, MIAMI, FL, 33166, US |
Mail Address: | 8341 NW 64ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUKIN JOANNE | Vice President | 11240 NW 51ST TERR, DORAL, FL, 33178 |
LUKIN JOANNE | Treasurer | 11240 NW 51ST TERR, DORAL, FL, 33178 |
LUKIN JOANNE | Director | 11240 NW 51ST TERR, DORAL, FL, 33178 |
GUADAGNINO AMANCIO | President | 11240 NW 51ST TERR, DORAL, FL, 33178 |
LUKIN JOANNE | Agent | 11240 NW 51ST TERR, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 8341 NW 64ST, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 8341 NW 64ST, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-19 | LUKIN, JOANNE | - |
REINSTATEMENT | 2021-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000173740 | ACTIVE | 1000000950079 | DADE | 2023-04-14 | 2033-04-19 | $ 625.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000160301 | ACTIVE | 2015CC000312 | OSCEOLA COUNTY CLERK OF THE C | 2015-02-17 | 2027-04-04 | $15,000.00 | JOSE VILLAFANA, 3124 MONTSERRAT PLACE, KISSIMMEE, FLORIDA 34743 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-05-19 |
ANNUAL REPORT | 2015-09-09 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-12-19 |
REINSTATEMENT | 2012-02-25 |
Domestic Profit | 2010-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State