Search icon

VASCO INVESTMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: VASCO INVESTMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VASCO INVESTMENT GROUP 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: 27 Mar 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000028325
Address: 13255 SW 137TH AVE, 116, MIAMI, FL, 33186, US
Mail Address: P.O. BOX 772281, MIAMI, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ROSA President 13255 SW 137TH AVE, MIAMI, FL, 33186
SANCHEZ FELIPE Chairman 13255 SW 137TH AVENUE, MIAMI, FL, 33186
VILLAREAL LUIS Vice President 13255 SW 137TH AVENUE #116, MIAMI, FL, 33186
VILLANVEVA AURIEL Treasurer 13255 SW 137TH AVENUE #116, MIAMI, FL, 33186
LOPEZ PEDRO C Secretary 13255 SW 137TH AVENUE #116, MIAMI, FL, 33186
LIRA JOSE Director 13255 SW 137TH AVENUE #116, MIAMI, FL, 33186
ACOSTA ROSA Agent 13255 SW 137TH AVE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078484 VASCO FLOORING DISTRIBUTORS EXPIRED 2017-07-21 2022-12-31 - 13255 SW 137TH AVE SUITE 116, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-12-05 - -
AMENDMENT 2017-08-22 - -
CHANGE OF MAILING ADDRESS 2017-08-22 13255 SW 137TH AVE, 116, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-08-22 ACOSTA, ROSA -
REGISTERED AGENT ADDRESS CHANGED 2017-08-22 13255 SW 137TH AVE, 116, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000673861 LAPSED 2019-000888-CA-01 MIAMI-DADE CIRCUIT COURT 2019-09-11 2024-10-11 $20,311.15 MOHAWK SERVICING LLC, 160 S. INDUSTRIAL BLVD., CALHOUN, GA 30701
J19000315513 LAPSED 18-040-D5 LEON 2019-03-05 2024-05-02 $20,198.70 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000111260 TERMINATED 1000000775699 DADE 2018-03-07 2038-03-14 $ 20,519.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000089573 TERMINATED 1000000774120 DADE 2018-02-22 2038-02-28 $ 20,804.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2017-12-05
Amendment 2017-08-22
Domestic Profit 2017-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State