Search icon

VLG HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: VLG HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VLG HOLDINGS, 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: 26 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000028176
FEI/EIN Number 650929584

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

Address: 12811 NW 6TH STREET, MIAMI, FL, 33182
Mail Address: 12811 NW 6TH STREET, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JANET President 12811 NW 6TH ST., MIAMI, FL, 33182
GARCIA JANET Secretary 12811 NW 6TH ST., MIAMI, FL, 33182
GARCIA JANET Director 12811 NW 6TH ST., MIAMI, FL, 33182
GARCIA JANET Agent 12811 NW 6TH ST., MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 12811 NW 6TH STREET, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2012-04-30 12811 NW 6TH STREET, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 12811 NW 6TH ST., MIAMI, FL 33182 -
REINSTATEMENT 2001-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000234404 LAPSED 1000000260221 DADE 2012-03-22 2022-03-28 $ 990.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State