Search icon

VICTORY FUNDING GROUP, INC.

Company Details

Entity Name: VICTORY FUNDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: P13000041711
FEI/EIN Number 46-2746263
Address: 1750 E Commercial Blvd., Fort Lauderdale, FL, 33334, US
Mail Address: 1750 E Commercial Blvd, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Miminoshvili Ilia Agent 2455 Hollywood Blvd, Hollywood, FL, 33020

Chief Executive Officer

Name Role Address
Miminoshvili Ilia Chief Executive Officer 1750 E Commercial Blvd., Fort Lauderdale, FL, 33334

Chief Operating Officer

Name Role Address
Kowalsky Jacob Chief Operating Officer 1750 E Commercial Blvd, Fort Lauderdale, FL, 33334

Officer

Name Role
FLORIDA FFL LLC Officer

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010497 FLORIDA GUN STORAGE ACTIVE 2025-01-25 2030-12-31 No data 1750 E COMMERCIAL BLVD, SUITE 3, FORT LAUDERDALE, FL, 33334
G22000085859 COMMERCIAL PAWN JEWELRY & GUNS ACTIVE 2022-07-20 2027-12-31 No data 1750 E COMMERCIAL BLVD, STE 2, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-15 Miminoshvili, Ilia No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 2455 Hollywood Blvd, Suite 123, Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 1750 E Commercial Blvd., Suite 2, Fort Lauderdale, FL 33334 No data
CHANGE OF MAILING ADDRESS 2024-10-31 1750 E Commercial Blvd., Suite 2, Fort Lauderdale, FL 33334 No data
AMENDMENT 2017-12-26 No data No data
AMENDMENT 2017-07-24 No data No data
AMENDMENT 2017-07-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
AMENDED ANNUAL REPORT 2024-11-05
AMENDED ANNUAL REPORT 2024-11-02
AMENDED ANNUAL REPORT 2024-10-31
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-12-15
AMENDED ANNUAL REPORT 2022-08-30
AMENDED ANNUAL REPORT 2022-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State