Search icon

VDI CONTRACTORS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LEYVA JULIO President 17945 SW 188 Street, MIAMI, FL, 33187
LEYVA JULIO Agent 17945 SW 188 Street, MIAMI, FL, 33187

Events

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 - -

Documents

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