Search icon

V.L. PROMAC INC. - Florida Company Profile

Company Details

Entity Name: V.L. PROMAC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.L. PROMAC 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: 13 Oct 1993 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P93000071102
FEI/EIN Number 650442392

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

Address: 3041 NW 82 AVE, MIAMI, FL, 33122, US
Mail Address: 3041 NW 82 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JESUS ALEJANDRO VAZQUEZ President 3041 NW 82 AVE, MIAMI, FL, 33122
LOZADA LILIA Secretary 3041 NW 82 AVE, MIAMI, FL, 33122
LOZADA LILIA Treasurer 3041 NW 82 AVE, MIAMI, FL, 33122
VAZQUEZ ALEJANDRO Agent 3041 NW 82 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-16 3041 NW 82 AVE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 3041 NW 82 AVE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 3041 NW 82 AVE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 1996-06-10 VAZQUEZ, ALEJANDRO -
REINSTATEMENT 1996-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000607577 LAPSED 10-07301 MIAMI-DADE CIRCUIT 2011-09-20 2016-09-21 $257,342.74 BANKUNITED, FSB, 7765 NORTHWEST 148TH STREET, MIAMI LAKES, FLORIDA 33016
J10001013215 ACTIVE 1000000191370 DADE 2010-10-19 2030-10-27 $ 314.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001013181 LAPSED 1000000191366 DADE 2010-10-19 2020-10-27 $ 511.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State