Search icon

VICE CITY AUTO INC. - Florida Company Profile

Company Details

Entity Name: VICE CITY AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICE CITY AUTO 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: 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: 27 May 2011 (14 years ago)
Date of dissolution: 13 Jun 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jun 2014 (11 years ago)
Document Number: P11000050352
FEI/EIN Number 800731193

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

Address: 1460 PALM AVE, HIALEAH, FL, 33010, US
Mail Address: 1460 PALM AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ LUCY ANN President 1460 PALM AVE, HIALEAH, FL, 33010
VAZQUEZ LUCY ANN Agent 1460 PALM AVE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007937 VICE CITY AUTO II EXPIRED 2013-01-23 2018-12-31 - 1460 PALM AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CONVERSION 2014-06-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000096024. CONVERSION NUMBER 500000141445
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 1460 PALM AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2013-03-26 1460 PALM AVE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 1460 PALM AVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2012-03-21 VAZQUEZ, LUCY ANN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000161051 ACTIVE 1000000735735 DADE 2017-03-01 2037-03-24 $ 11,338.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000121527 ACTIVE 1000000735736 DADE 2017-02-21 2037-03-03 $ 8,007.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000578548 TERMINATED 1000000676539 DADE 2015-05-11 2035-05-13 $ 683.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000578530 TERMINATED 1000000676538 DADE 2015-05-11 2035-05-13 $ 3,821.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000257443 TERMINATED 1000000584435 MIAMI-DADE 2014-02-24 2034-03-04 $ 2,610.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-21
Domestic Profit 2011-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State