Entity Name: | VORTEX SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VORTEX SUPPLY, 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: | 10 Dec 2012 (12 years ago) |
Document Number: | P12000100688 |
FEI/EIN Number |
46-1566530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9851 SW 123RD AVENUE, MIAMI, FL, 33186 |
Mail Address: | 9851 SW 123RD AVENUE, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUIROS ROBERTO J | President | 9851 SW 123RD AVENUE, MIAMI, FL, 33186 |
DIAZ LINA B | Secretary | 9851 SW 123RD AVENUE, MIAMI, FL, 33186 |
QUIROS ROBERTO J | Agent | 9851 SW 123RD AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-09-02 | 9851 SW 123RD AVENUE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2014-09-02 | 9851 SW 123RD AVENUE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-02 | QUIROS, ROBERTO J | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-02 | 9851 SW 123RD AVENUE, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State