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