Search icon

VECU520 CORPORATION - Florida Company Profile

Company Details

Entity Name: VECU520 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VECU520 CORPORATION 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: 26 Apr 2011 (14 years ago)
Document Number: P11000040148
FEI/EIN Number 452849888

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

Address: 6921 SW 84TH AVE., MIAMI, FL, 33143, US
Mail Address: 6921 SW 84TH AVE., MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURDIEL ORLANDO R President 6921 SW 84TH AVE., MIAMI, FL, 33143
GURDIEL ORLANDO R Secretary 6921 SW 84TH AVE., MIAMI, FL, 33143
GURDIEL ORLANDO R Treasurer 6921 SW 84TH AVE., MIAMI, FL, 33143
ANGULO ANA M Agent 5975 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 6921 SW 84TH AVE., MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-04-12 6921 SW 84TH AVE., MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 5975 SUNSET DRIVE, 503, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State