Entity Name: | VDI CONTRACTORS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VDI CONTRACTORS OF FLORIDA, 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: |
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: | 25 Sep 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P15000079467 |
FEI/EIN Number |
321793209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17945 SW 188 Street, MIAMI, FL, 33187, US |
Mail Address: | 17945 SW 188 Street, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEYVA JULIO | President | 17945 SW 188 Street, MIAMI, FL, 33187 |
LEYVA JULIO | Agent | 17945 SW 188 Street, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 17945 SW 188 Street, MIAMI, FL 33187 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | LEYVA, JULIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 17945 SW 188 Street, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 17945 SW 188 Street, MIAMI, FL 33187 | - |
REINSTATEMENT | 2016-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-16 |
Off/Dir Resignation | 2017-09-07 |
Off/Dir Resignation | 2017-09-05 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-03 |
Domestic Profit | 2015-09-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State