Search icon

V.P.S. VENEZUELAN PACKAGES SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: V.P.S. VENEZUELAN PACKAGES SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.P.S. VENEZUELAN PACKAGES SERVICE CORP. 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 Jan 1996 (29 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P96000008826
FEI/EIN Number 650641994

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

Address: 11700 NW 101 RD., MEDLEY, FL, 33178, US
Mail Address: 11700 NW 101 RD., MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICARDO JIMENEZ H President 11700 NW 101 RD., MEDLEY, FL, 33178
RICARDO JIMENEZ H Secretary 11700 NW 101 RD., MEDLEY, FL, 33178
DE LIMA ZORAYDA M Vice President 11700 NW 101 RD., MEDLEY, FL, 33178
DE LIMA ZORAYDA M Treasurer 11700 NW 101 RD., MEDLEY, FL, 33178
RIOS ELSA C Agent 2800 GLADES CIRCLE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000056146 VP OPTICAL SUPPLY EXPIRED 2014-06-10 2019-12-31 - 6995 NW 82 AVE., SUITE 44, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 11700 NW 101 RD., MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-04-23 11700 NW 101 RD., MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 2800 GLADES CIRCLE, STE. E-102, WESTON, FL 33327 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-28
AMENDED ANNUAL REPORT 2013-09-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State