Search icon

VIDEOJAL USA, INC. - Florida Company Profile

Company Details

Entity Name: VIDEOJAL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIDEOJAL USA, 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: 21 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: P11000007341
FEI/EIN Number 274660948

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

Address: C/O 780 NW 42 AVENUE STE. #325, MIAMI, FL, 33126, US
Mail Address: C/O 780 NW 42 AVENUE STE. #325, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO JESUS A Director C/O 780 NW 42 AVENUE STE. #325, MIAMI, FL, 33126
LOZANO JUAN CARLOS Director C/O 780 NW 42 AVENUE STE. #325, MIAMI, FL, 33126
DE LOZANO LUZ M Director C/O 780 NW 42 AVENUE STE. #325, MIAMI, FL, 33126
CORDOVA ANGEL D Agent C/O 780 NW 42 AVENUE STE. #325, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 C/O 780 NW 42 AVENUE STE. #325, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-02-15 C/O 780 NW 42 AVENUE STE. #325, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 C/O 780 NW 42 AVENUE STE. #325, MIAMI, FL 33126 -
AMENDMENT 2014-03-03 - -
REGISTERED AGENT NAME CHANGED 2014-01-13 CORDOVA, ANGEL D -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State