Search icon

VICKIVER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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