Search icon

V.F.S. GROUP, INC. - Florida Company Profile

Company Details

Entity Name: V.F.S. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.F.S. 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: 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: 04 Apr 2012 (13 years ago)
Date of dissolution: 11 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2025 (2 months ago)
Document Number: P12000032476
FEI/EIN Number 455195764

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

Mail Address: 8601 NW 27TH ST, DORAL, FL, 33122, US
Address: 8601 NW 27th Street, Suite N. 051-514288, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATINO RIZZA CARMELO President 8601 NW 27TH ST, DORAL, FL, 33122
LATINO SOLYED Vice President 8601 NW 27TH ST, DORAL, FL, 33122
LATINO RIZZA CARMELO Agent 8601 NW 27th Street, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-01 8601 NW 27th Street, Suite N. 051-514288, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-01 8601 NW 27th Street, Suite N. 051-514288, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2022-06-02 8601 NW 27th Street, Suite N. 051-514288, DORAL, FL 33122 -
REINSTATEMENT 2014-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-04-16 - -
REGISTERED AGENT NAME CHANGED 2012-04-16 LATINO RIZZA, CARMELO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-11
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State