Search icon

V-II SPORTS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: V-II SPORTS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V-II SPORTS CLUB, 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: 04 Jan 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000000516
FEI/EIN Number 650560751

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

Address: 5994 N.W. 22ND AVE., MIAMI, FL, 33123
Mail Address: 5994 N.W. 22ND AVE., MIAMI, FL, 33123
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS JOHNNY Vice President 5994 N.W. 22ND AVE., MIAMI, FL, 33123
ELLIS JOHNNY Director 5994 N.W. 22ND AVE., MIAMI, FL, 33123
JONES LEVERTUS President 5994 N.W. 22ND AVE., MIAMI, FL, 33123
JONES LEVERTUS Director 5994 N.W. 22ND AVE., MIAMI, FL, 33123
MCMILLIAN NORMAN F Treasurer 5994 N.W. 22ND AVE., MIAMI, FL, 33123
MCMILLIAN NORMAN F Director 5994 N.W. 22ND AVE., MIAMI, FL, 33123
WILLIAMS ALVIN N Secretary 5994 N.W. 22ND AVE., MIAMI, FL, 33123
WILLIAMS ALVIN N Director 5994 N.W. 22ND AVE., MIAMI, FL, 33123
COVERSON TL Agent 9999 NORTHEAST 2 AVENUE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-06-03 COVERSON, TL -
REGISTERED AGENT ADDRESS CHANGED 2010-06-03 9999 NORTHEAST 2 AVENUE, 219, MIAMI SHORES, FL 33138 -
REINSTATEMENT 2010-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2010-06-03
REINSTATEMENT 2008-11-03
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State