Search icon

VP REAL ESTATE INC. - Florida Company Profile

Company Details

Entity Name: VP REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VP REAL ESTATE 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: 03 May 2016 (9 years ago)
Date of dissolution: 14 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: P16000038557
FEI/EIN Number 352561697

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

Mail Address: 60E 42ND STREET, SUITE 3200, NEW YORK, NY, 10165, US
Address: 5255 COLLINS AVE., APT 10H, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADEIR FELEDI CARLOS F Director RUA DONA BENVI. FARIAS, 159 APTO 1301, BOA, VIAG., RECIFE, PE, CEP, 51020140
VIEIRA JULIETA P Director RUA ESTU. JERE BASTOS N 442, PINA, RECIFE, PE CEP 51.011-040
DE BARROS VIEIRA ESTEVAO B Director RUA JOSE NUNES DA CUNHA, 190 APTO, 1801 PI, JABO DOS GUA,PE,CEP 54410280
Heidner Leonardo Agent 2301 Collins Ave, 742, FL, 33139
ACCIOLY MARCELO P Director RUA ROSANGELA C. VAND. N. 124 APTO 1301, PIEDADE JA DOS. GUA, PE, CEP, 54, 410280

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-14 - -
AMENDMENT 2022-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 5255 COLLINS AVE., APT 10H, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-09-21 5255 COLLINS AVE., APT 10H, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-03-15 Heidner, Leonardo -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 2301 Collins Ave, Suite, 742, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000425320 ACTIVE 1000000830000 COLUMBIA 2019-06-12 2039-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
Amendment 2022-09-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State