Entity Name: | VASQUEZ FLOORING GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VASQUEZ FLOORING GROUP CORP 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: | 26 Mar 2014 (11 years ago) |
Document Number: | P14000027553 |
FEI/EIN Number |
46-5244171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1841 SW 42ND TER, FORT LAUDERDALE, FL, 33317, US |
Mail Address: | 1841 SW 42ND TER, FORT LAUDERDALE, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bermudez Ronny M | President | 4146 SW 61ST AVE, DAVIE, FL, 33314 |
PEREZ LUIS | Vice President | 1841 SW 42ND TER, FORT LAUDERDALE, FL, 33317 |
Guerra Perez Juan A | Secretary | 1741 SW 50TH AVE, FORT LAUDERDALE, FL, 33317 |
Bermudez Ronny M | Agent | 1841 SW 42ND TER, FORT LAUDERDALE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 2741 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 2741 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 2741 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-21 | Bermudez, Ronny Maykel | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State