Entity Name: | VIP CLAIMS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIP CLAIMS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Apr 2013 (12 years ago) |
Date of dissolution: | 09 Feb 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 09 Feb 2024 (a year ago) |
Document Number: | P13000033808 |
FEI/EIN Number |
462530777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18495 S Dixie Hwy, Cutler Bay, FL, 33157, US |
Address: | 17321 SW 93 Ave., Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA ROGER A | President | 17321 SW 93 Ave, Palmetto Bay, FL, 33157 |
MENDOZA ROGER APreside | Agent | 18495 S Dixie Hwy,, Cutler Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-06-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 18495 S Dixie Hwy,, 251, Cutler Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-06-02 | 17321 SW 93 Ave., Palmetto Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-02 | MENDOZA, ROGER A, President | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | 17321 SW 93 Ave., Palmetto Bay, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2013-05-31 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-02 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-03-05 |
Reg. Agent Change | 2014-01-24 |
Reg. Agent Resignation | 2013-10-21 |
Amendment | 2013-05-31 |
Domestic Profit | 2013-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State