Search icon

VICTORIA INVESTMENT GROUP CORP - Florida Company Profile

Company Details

Entity Name: VICTORIA INVESTMENT GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORIA INVESTMENT GROUP 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: 31 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000028398
FEI/EIN Number 364669734

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

Address: 13990 NW 6TH COURT, NORTH MIAMI, FL, 33168, US
Mail Address: 13990 NW 6TH COURT, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUD JOSE Vice President 13990 NW 6TH COURT, NORTH MIAMI, FL, 33168
SAUD DESIREE Agent 13990 NW 6TH COURT, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 13990 NW 6TH COURT, NORTH MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 13990 NW 6TH COURT, NORTH MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2015-04-30 13990 NW 6TH COURT, NORTH MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2015-04-30 SAUD, DESIREE -
AMENDMENT 2014-09-26 - -
REINSTATEMENT 2013-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-04-30 - -
AMENDMENT 2010-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000397837 TERMINATED 1000000430620 MIAMI-DADE 2013-02-06 2033-02-13 $ 723.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000397845 TERMINATED 1000000430622 MIAMI-DADE 2013-02-06 2033-02-13 $ 8,980.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2015-04-30
Amendment 2014-09-26
ANNUAL REPORT 2014-02-24
REINSTATEMENT 2013-12-03
Amendment 2013-04-30
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-06
Amendment 2010-05-05
Domestic Profit 2010-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State