Search icon

V & S PRODUCE DISTRIBUTORS CORP. - Florida Company Profile

Company Details

Entity Name: V & S PRODUCE DISTRIBUTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & S PRODUCE DISTRIBUTORS 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: 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: 26 Sep 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000078773
FEI/EIN Number 81-3977430

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

Address: 1221 NW 22 ST, MIAMI, FL, 33142, US
Mail Address: 1221 NW 22 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DOMINGO President 1265 NW 22 ST, MIAMI, FL, 33142
HENRIQUEZ BELKYS Vice President 1265 NW 22 ST, MIAMI, FL, 33142
ALVAREZ FAUSTO Agent 2828 CORAL WAY, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108240 PEPE PRODUCE EXPIRED 2016-10-04 2021-12-31 - 1221 N.W.22 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 2828 CORAL WAY, 400, MIAMI, FL 33145 -
AMENDMENT 2016-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-03 1221 NW 22 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-11-03 1221 NW 22 ST, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
Amendment 2016-11-03
Domestic Profit 2016-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State