Search icon

VIMET, INC. - Florida Company Profile

Company Details

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

VIMET, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (7 years ago)
Document Number: G40917
FEI/EIN Number 592342408

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

Address: 1522 NE 205th Terrace, MIAMI, FL, 33179, US
Mail Address: 1522NE 205 TERR, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METAYER CLIFFORD Director 1522 NE 205 TERR, MIAMI, FL, 33179
METAYER CLIFFORD President 1522 NE 205 TERR, MIAMI, FL, 33179
METAYER clifford Agent 1522 NE 205TH TERRACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-28 1522 NE 205th Terrace, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2021-04-06 METAYER, clifford -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1522 NE 205TH TERRACE, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 1522 NE 205th Terrace, MIAMI, FL 33179 -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-10
REINSTATEMENT 2016-02-10
ANNUAL REPORT 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4447458208 2020-08-06 0455 PPP 1548 NE 205 Terrace, Miami, FL, 33179-2108
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5229
Loan Approval Amount (current) 5229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2108
Project Congressional District FL-24
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5287.59
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State