Search icon

V HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: V HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V HOLDINGS 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: 14 May 2013 (12 years ago)
Document Number: P13000043181
FEI/EIN Number 35-2483085

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3109 GRAND AVE, #555, MIAMI, FL, 33133, US
Mail Address: 3109 GRAND AVE, #555, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVALOS JOSE B Director 3109 GRAND AVE, MIAMI, FL, 33133
AVALOS JOSE B Secretary 3109 GRAND AVE, MIAMI, FL, 33133
SERVITJE A. ROBERTO President 3109 GRAND AVE, MIAMI, FL, 33133
OBRONT COREY, PLLC Agent 169 East Flager Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 169 East Flager Street, Suite 1321, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-02-08 OBRONT COREY, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2015-07-29 3109 GRAND AVE, #555, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-07-29 3109 GRAND AVE, #555, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State