Search icon

VPO CORP - Florida Company Profile

Company Details

Entity Name: VPO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VPO 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: 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: 16 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000060150
FEI/EIN Number 850648725

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

Address: 1900 sw 8th st, miami, FL, 33135, US
Mail Address: 1900 sw 8th st, miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hernandez jhonn m Agent 1900 sw 8th st, miami, FL, 33135
hernandez jhonn m President 1900 sw 8th st, miami, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 1900 sw 8th st, apt E1408, miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-03-29 1900 sw 8th st, apt E1408, miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2020-03-29 hernandez, jhonn manuel -
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 1900 sw 8th st, apt E1408, miami, FL 33135 -
REINSTATEMENT 2020-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Amendment 2020-04-08
REINSTATEMENT 2020-03-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-18
Domestic Profit 2014-07-16

Date of last update: 01 May 2025

Sources: Florida Department of State