Entity Name: | V-TT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jul 2020 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Apr 2021 (4 years ago) |
Document Number: | P20000055423 |
FEI/EIN Number | 86-2558508 |
Address: | 3821 5th st sw, lehigh acres, FL, 33972, US |
Mail Address: | 3821 5th st sw, lehigh acres, FL, 33972, US |
ZIP code: | 33972 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ONE STOP MULTI SERVICE OFFICE, LLC | Agent |
Name | Role | Address |
---|---|---|
JIMENEZ YESICA | President | 759 ARUNDEL CIRCLE, FORT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
VARANDO ESTEBAN | Vice President | 759 ARUNDEL CIRCLE, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-04 | 3821 5th st sw, lehigh acres, FL 33972 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-04 | 3821 5th st sw, lehigh acres, FL 33972 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-25 | ONE STOP MULTI SERVICE OFFICE LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 1237 HOMESTEAD RD N, LEHIGH ACRES, FL 33936 | No data |
AMENDMENT | 2021-04-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-14 |
Amendment | 2021-04-23 |
ANNUAL REPORT | 2021-03-19 |
Domestic Profit | 2020-07-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State