Search icon

VSI LOGISTICS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: VSI LOGISTICS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VSI LOGISTICS GROUP, 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: 24 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: P11000050695
FEI/EIN Number 452460287

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

Address: 2707 NW 29 Terrace, Oakland Park, FL, 33311, US
Mail Address: 2707 NW 29 Terrace, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS HENRY A President 2707 NW 29 Terrace, Oakland Park, FL, 33311
VARGAS HENRY A Secretary 2707 NW 29 Terrace, Oakland Park, FL, 33311
VARGAS HENRY A Director 2707 NW 29 Terrace, Oakland Park, FL, 33311
VARGAS HENRY Agent 2707 NW 29 Terrace, Oakland Park, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 2707 NW 29 Terrace, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2013-04-19 2707 NW 29 Terrace, Oakland Park, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 2707 NW 29 Terrace, Oakland Park, FL 33311 -
REGISTERED AGENT NAME CHANGED 2012-03-14 VARGAS, HENRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000380000 ACTIVE 1000000714936 BROWARD 2016-06-08 2026-06-17 $ 457.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000464007 LAPSED 13-22843-SP-23 MIAMI-DADE COUNTY COURT 2014-03-31 2019-04-22 $6,045.96 PRESIDENTE CHECK CASHING CORPORATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-11-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
Off/Dir Resignation 2012-04-23
ANNUAL REPORT 2012-03-14
Domestic Profit 2011-05-27
Off/Dir Resignation 2011-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State