Entity Name: | V & G INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
V & G INDUSTRIES, 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: | 25 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2015 (10 years ago) |
Document Number: | P13000018194 |
FEI/EIN Number |
462130368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14779 SW 38TH ST, MIAMI, FL, 33185, US |
Mail Address: | 14779 Sw 38th St, Miami, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO ENIO | Director | 14779 SW 38TH ST, MIAMI, FL, 33185 |
GUERRERO ENIO | President | 14779 SW 38TH ST, MIAMI, FL, 33185 |
GUERRERO SILVIO | Vice President | 14779 SW 38TH ST, MIAMI, FL, 33185 |
Herrera Johanna | Exec | 14779 Sw 38th St, Miami, FL, 33185 |
GUERRERO ENIO | Agent | 14779 SW 38TH ST, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 14779 SW 38TH ST, MIAMI, FL 33185 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-09 | 14779 SW 38TH ST, MIAMI, FL 33185 | - |
REINSTATEMENT | 2015-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-06 | GUERRERO, ENIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 14779 SW 38TH ST, MIAMI, FL 33185 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000441962 | TERMINATED | 1000000830376 | DADE | 2019-06-21 | 2029-06-26 | $ 358.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000527960 | TERMINATED | 1000000790315 | DADE | 2018-07-18 | 2028-07-25 | $ 767.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-10-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7091928100 | 2020-07-22 | 0455 | PPP | 4965E 10th COURT, HIALEAH, FL, 33013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6631318505 | 2021-03-04 | 0455 | PPS | 4965E E 10th Ct, Hialeah, FL, 33013-1731 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State