Search icon

VIPAL RUBBER CORPORATION

Headquarter

Company Details

Entity Name: VIPAL RUBBER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Sep 1992 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2006 (18 years ago)
Document Number: V61173
FEI/EIN Number 65-0360288
Address: 2601 NW 89 COURT, MIAMI, FL 33172
Mail Address: 2601 NW 89 COURT, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VIPAL RUBBER CORPORATION, KENTUCKY 1227166 KENTUCKY
Headquarter of VIPAL RUBBER CORPORATION, IDAHO 4798219 IDAHO

Agent

Name Role
IAG CORPORATE SERVICES, INC. Agent

President

Name Role Address
PALUDO, ARLINDO President 2601 NW 89 COURT, MIAMI, FL 33172

Vice President

Name Role Address
LIMA, RENAN Vice President 2601 NW 89 COURT, MIAMI, FL 33172

Secretary

Name Role Address
LIMA, RENAN Secretary 2601 NW 89 COURT, MIAMI, FL 33172

Treasurer

Name Role Address
LIMA, RENAN Treasurer 2601 NW 89 COURT, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-26 IAG CORPORATE SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 1 Alhambra Plaza, Penthouse, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 2601 NW 89 COURT, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2017-10-12 2601 NW 89 COURT, MIAMI, FL 33172 No data
CANCEL ADM DISS/REV 2006-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-26
AMENDED ANNUAL REPORT 2024-11-22
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State