Search icon

VICTORIANO AUTO SALES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIANO AUTO SALES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORIANO AUTO SALES GROUP, INC. 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: 11 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P10000021705
FEI/EIN Number 272100540

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

Address: 12600 SW 130TH STREET, MIAMI, FL, 33186, US
Mail Address: 12600 SW 130TH STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTORIANO ANDRES Y President 15240 SW 151ST TERRACE, MIAMI, FL, 33196
VICTORIANO ANDRES Y Agent 15240 SW 151ST TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-28 VICTORIANO, ANDRES Y -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 15240 SW 151ST TERRACE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 12600 SW 130TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-03-26 12600 SW 130TH STREET, MIAMI, FL 33186 -
AMENDMENT 2010-03-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001809913 TERMINATED 1000000558570 MIAMI-DADE 2013-12-16 2033-12-26 $ 755.31 STATE OF FLORIDA0079402

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State