Search icon

VEGA IMPORT EXPORT INC. - Florida Company Profile

Company Details

Entity Name: VEGA IMPORT EXPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEGA IMPORT EXPORT 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: 07 Apr 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000031446
FEI/EIN Number 650752826

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

Address: 11924 SW 130TH CT, MIAMI, FL, 33186, US
Mail Address: 11924 SW 130TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA ROBERTO President 11924 SW 130TH CT, MIAMI, FL, 33186
VEGA ROBERTO Director 11924 SW 130TH CT, MIAMI, FL, 33186
VEGA ROBERTO Agent 11924 SW 130TH CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 11924 SW 130TH CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 11924 SW 130TH CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-07-21 11924 SW 130TH CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2005-07-21 VEGA, ROBERTO -
CANCEL ADM DISS/REV 2004-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001073623 LAPSED 10-26470-CA-25 CIRC CRT MIAMI DADE CNTY,FL 2010-08-31 2015-11-22 $105,462.73 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-07-21
REINSTATEMENT 2004-08-12
ANNUAL REPORT 1998-04-30
Domestic Profit Articles 1997-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State