Entity Name: | VICKIVER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VICKIVER, 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: | 29 Sep 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2021 (4 years ago) |
Document Number: | K35185 |
FEI/EIN Number |
650133235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2124 FISHER ISLAND DR, MIAMI, FL, 33109, US |
Mail Address: | 2152 SW 12TH ST, Miami, FL, 33135, US |
ZIP code: | 33109 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE CHICO CLAUDIA GOMEZ | President | 2124 FISHER ISLAND DR, MIAMI, FL, 33109 |
DE CHICO CLAUDIA GOMEZ | Director | 2124 FISHER ISLAND DR, MIAMI, FL, 33109 |
RIVERO-PEDREGAL LUIS | Agent | 2152 SW 12TH ST, Miami, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 2152 SW 12TH ST, Miami, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-05 | RIVERO-PEDREGAL, LUIS | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 2124 FISHER ISLAND DR, Suite 2124, MIAMI, FL 33109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 2124 FISHER ISLAND DR, Suite 2124, MIAMI, FL 33109 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-10-08 | - | - |
PENDING REINSTATEMENT | 2010-10-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-18 |
REINSTATEMENT | 2021-04-05 |
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-06-05 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State