Entity Name: | VECTROL CONTROLS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VECTROL CONTROLS 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: | 02 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2018 (7 years ago) |
Document Number: | P16000010837 |
FEI/EIN Number |
811324493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13009 SW 220TH TER, MIAMI, FL, 33170, US |
Mail Address: | P O BOX 971593, MIAMI, FL, 33197, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Echemendia Osvaldo | President | 13009 SW 220TH TER, MIAMI, FL, 33170 |
Echemendia Osvaldo | Agent | 13009 SW 220TH TER, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 13009 SW 220TH TER, MIAMI, FL 33170 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-20 | Echemendia, Osvaldo | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 13009 SW 220TH TER, MIAMI, FL 33170 | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-20 |
AMENDED ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-01-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3237898306 | 2021-01-21 | 0455 | PPS | 2655 S Le Jeune Rd Fl 5, Miami, FL, 33134-5816 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5243837407 | 2020-05-12 | 0455 | PPP | 2655 LEJEUNE RD 5TH FLOOR, miami, FL, 33134 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State