Search icon

VICTORY MOTORS INC - Florida Company Profile

Company Details

Entity Name: VICTORY MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORY MOTORS 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: 30 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000056408
FEI/EIN Number 30-0946857

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

Address: 1475 PALM AVE, HIALEAH, FL, 33010, US
Mail Address: 1475 PALM AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
viloria richard President 350 s miami ave, miami, FL, 33130
viloria richard Agent 350 S MIAMI AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-10 viloria, richard -
REGISTERED AGENT ADDRESS CHANGED 2018-08-24 350 S MIAMI AVENUE, Apt 2715, MIAMI, FL 33130 -
AMENDMENT 2016-10-03 - -
AMENDMENT 2016-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000787275 TERMINATED 1000000805188 DADE 2018-11-27 2028-12-05 $ 494.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-05-12
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-24
ANNUAL REPORT 2018-05-20
ANNUAL REPORT 2017-03-14
Amendment 2016-10-03
Amendment 2016-09-19
Domestic Profit 2016-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State