Search icon

VIP AUTO RENTAL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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