Search icon

VLG GROUP CORP - Florida Company Profile

Company Details

Entity Name: VLG GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VLG 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: 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: 22 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2011 (14 years ago)
Document Number: P11000028321
FEI/EIN Number 451005947

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

Address: 20829 NW 1ST ST, PEMBROKE PINES, FL, 33029, US
Mail Address: 20829 NW 1ST STREET, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GELVEZ MORAIMA APRESIDE Agent 20829 NW 1ST STREET, PEMBROKE PINES, FL, 33029
LOPEZ GELVEZ MORAIMA A President 20829 NW 1ST STREET, PEMBROKE PINES, FL, 33029
GUERRA HERRERA NELSON J Vice President 20829 NW 1ST STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-27 LOPEZ GELVEZ, MORAIMA A, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 20829 NW 1ST STREET, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 20829 NW 1ST ST, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2020-06-17 20829 NW 1ST ST, PEMBROKE PINES, FL 33029 -
AMENDMENT 2011-04-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State