Search icon

VRV UNITED INC

Company Details

Entity Name: VRV UNITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2012 (12 years ago)
Document Number: P11000090490
FEI/EIN Number 46-1835684
Address: 11101-8 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32257, US
Mail Address: 11101-8 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
pete orlando cpa pa Agent 4745 SUTTON PARK CT, JACKSONVILLE, FL, 32224

President

Name Role Address
PATEL REEKEE President 2220 County Road 210 West, Jacksonville, FL, 32259

Director

Name Role Address
PATEL ROHIT P Director 2220 County Road 210 West, Jacksonville, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011279 SHORES LIQUOR & PUB AT MANDARIN ACTIVE 2020-01-24 2025-12-31 No data 11101 OLD ST AUGUSTINE RD, STE 6,7,8, JACKSONVILLE, FL, 32257
G13000048528 SHORES LIQUOR @ MANDARIN ACTIVE 2013-05-22 2028-12-31 No data 2220 COUNTY RD 210 W, STE 108 PMB 502, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 11101-8 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 11101-8 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 4745 SUTTON PARK CT, STE 101, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 pete orlando cpa pa No data
AMENDMENT 2012-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State