Search icon

V & G GROUP, INC - Florida Company Profile

Company Details

Entity Name: V & G GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & G GROUP, 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: 24 Oct 2013 (11 years ago)
Document Number: P13000087427
FEI/EIN Number 46-3978059

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

Address: 20502 SW 132ND CT, Miami, FL, 33177, US
Mail Address: 20502 SW 132ND CT, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Maria E President 20502 SW 132ND CT, Miami, FL, 33177
GARCIA MARIA E Agent 20502 SW 132ND CT, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022828 AREPA SANTA BARBARA EXPIRED 2019-02-14 2024-12-31 - 4187 NE 16TH ST, HOMESTEAD, FL, 33033
G14000059651 YURAIMAR VILLALOBOS EXPIRED 2014-06-13 2019-12-31 - 42 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 20502 SW 132ND CT, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2022-04-30 20502 SW 132ND CT, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 20502 SW 132ND CT, Miami, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State