Search icon

V.H.F. AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: V.H.F. AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.H.F. AUTOMOTIVE, 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: 29 Dec 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000001313
FEI/EIN Number 650636286

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

Address: 1500 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311
Mail Address: 1500 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGA MICHAEL Director 16700 SW 48TH ST, DAVIE, FL, 33331
VARGA MICHAEL President 16700 SW 48TH ST, DAVIE, FL, 33331
FILA BRUCE Director 998 SW 104TH WAY, PEMBROKE PINES, FL, 33025
FILA BRUCE Vice President 998 SW 104TH WAY, PEMBROKE PINES, FL, 33025
HILLMAN JOSEPH Director 13290 SW 30TH CT, DAVIE, FL, 33330
HILLMAN JOSEPH Secretary 13290 SW 30TH CT, DAVIE, FL, 33330
HILLMAN JOSEPH Treasurer 13290 SW 30TH CT, DAVIE, FL, 33330
BERNSTEIN JOSEPH L Agent 2400 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-12-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State