Search icon

VIKING GROUP 3000 INC.

Company Details

Entity Name: VIKING GROUP 3000 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2022 (2 years ago)
Document Number: P18000065887
FEI/EIN Number 38-4089926
Mail Address: 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL, 33023, US
Address: 200 PARK CENTRAL BLVD, SUITE 5, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
USA ACCOUNTING 4 US, CORP. Agent

Vice President

Name Role Address
FERRANTE ANA P Vice President 200 PARK CENTRAL BLVD, POMPANO BEACH, FL, 33064
BRASS LEONARD Vice President 200 PARK CENTRAL BLVD, POMPANO BEACH, FL, 33064

President

Name Role Address
MORAWSKI ADRIAN A President 200 PARK CENTRAL BLVD, POMPANO BEACH, FL, 33064

Director

Name Role Address
MORAWSKI ADRIAN A Director 200 PARK CENTRAL BLVD, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102909 VIKING-INK ACTIVE 2018-09-18 2028-12-31 No data 200 PARK CENTRAL BLVD S, SUITE 5, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 200 PARK CENTRAL BLVD, SUITE 5, POMPANO BEACH, FL 33064 No data
AMENDMENT 2022-09-21 No data No data
CHANGE OF MAILING ADDRESS 2022-02-24 200 PARK CENTRAL BLVD, SUITE 5, POMPANO BEACH, FL 33064 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-14
Amendment 2022-09-21
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-10-27
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-13
Domestic Profit 2018-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State