Search icon

V3 CORPORATION - Florida Company Profile

Company Details

Entity Name: V3 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V3 CORPORATION 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 Dec 1994 (30 years ago)
Date of dissolution: 25 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2018 (7 years ago)
Document Number: P94000093956
FEI/EIN Number 650554895

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

Address: 8899 SW 123 COURT, #201, MIAMI, FL, 33186, US
Mail Address: 8899 SW 123 COURT, #201, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAJK TANYA Director 10810 LAQUINTA DRIVE, NEW PORT RICHEY, FL, 34654
GARBIN JOSEPH P Agent 8899 SW 123 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-25 - -
CHANGE OF MAILING ADDRESS 2016-03-07 8899 SW 123 COURT, #201, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 8899 SW 123 COURT, #201, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2000-05-24 GARBIN, JOSEPH P -
REGISTERED AGENT ADDRESS CHANGED 2000-05-24 8899 SW 123 COURT, #201, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 1995-07-24 V3 CORPORATION -

Documents

Name Date
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State