Search icon

VRG, INC. - Florida Company Profile

Company Details

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

VRG, 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 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: P99000028696
FEI/EIN Number 650908966

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

Address: 5001 SW 97 CT, HOUSE, MIAMI, FL, 33165
Mail Address: 5001 SW 97 CT, HOUSE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ VICTOR R President 5001 SW97CT, MIAMI, FL, 33165
GONZALEZ VICTOR Agent 5001 SW 97 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-17 - -
REGISTERED AGENT NAME CHANGED 2014-12-17 GONZALEZ, VICTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-20 5001 SW 97 CT, MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-08-29 5001 SW 97 CT, HOUSE, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2001-08-29 5001 SW 97 CT, HOUSE, MIAMI, FL 33165 -

Documents

Name Date
REINSTATEMENT 2014-12-17
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State