Search icon

VP TRADING CENTER CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VP TRADING CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: P12000055457
FEI/EIN Number 45-5555727
Address: 8726 NW 26th St Suite 9, DORAL, FL, 33172, US
Mail Address: 8726 NW 26 St, Unit 9, DORAL, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cristiani Massimiliano L President 10410 NW 78th Terr, DORAL, FL, 33178
Lombardo Vicenta Vice President 10410 NW 78th Terr, Doral, FL, 33178
MASSIMILIANO LUCIO CRISTIANI Agent 10410 NW 78th Terr, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014487 I SPA ACTIVE 2021-01-29 2026-12-31 - 8726 NW 26 ST, UNIT # 8, DORAL, FL, 33172
G15000091482 I SPA EXPIRED 2015-09-04 2020-12-31 - 8726 NW 26 ST, UNIT 8, DORAL, FL, 33172
G15000091490 MY SPA EXPIRED 2015-09-04 2020-12-31 - 8726 NW 26 ST, UNIT 8, DORAL, FL, 33172
G12000074418 POSTQUAM COSMETICS EXPIRED 2012-07-26 2017-12-31 - 979 SW 152ND CT, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 8726 NW 26th St Suite 9, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-04-28 8726 NW 26th St Suite 9, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 8425 NW 41 STREET APT 634, DORAL, FL 33166 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-10-21
AMENDED ANNUAL REPORT 2017-10-19
ANNUAL REPORT 2017-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19475.00
Total Face Value Of Loan:
19475.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$19,475
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$19,656.41
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $19,475

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State