Search icon

VAULT PARKING SYSTEMS CORP - Florida Company Profile

Company Details

Entity Name: VAULT PARKING SYSTEMS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAULT PARKING SYSTEMS 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: 05 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2016 (9 years ago)
Document Number: P12000001612
FEI/EIN Number 45-4184895

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

Address: 13232 SW 226th Street, Miami, FL, 33170, US
Mail Address: 13232 SW 226th Street, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
moraes luiz Chief Executive Officer 13232 SW 226th Street, Miami, FL, 33170
moraes luiz Secretary 13232 SW 226th Street, Miami, FL, 33170
Cal Celina R Exec 13232 SW 226th Street, Miami, FL, 33170
MORAES LUIZ Agent 13232 SW 226th Street, Miami, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 13232 SW 226th Street, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2022-04-05 13232 SW 226th Street, Miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 13232 SW 226th Street, Miami, FL 33170 -
REINSTATEMENT 2016-08-26 - -
REGISTERED AGENT NAME CHANGED 2016-08-26 MORAES, LUIZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State