Search icon

VIALMAR COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: VIALMAR COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIALMAR COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 04 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 May 2011 (14 years ago)
Document Number: L09000074949
FEI/EIN Number 900722203

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

Mail Address: 41 SE 5TH ST, MIAMI, FL, 33131, US
Address: 41 SE 5TH STREET UNIT 1608, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZO CASTRO MARIBEL Manager 41 SE 5TH ST, MIAMI, FL, 33131
MAGGIORI MONZO VERONICA RAQUE Manager 832 14 th St NW, ROCHESTER, MN, 55901
MONZO CASTRO MARIBEL M Agent 41 SE 5TH ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 Brickell World Plaza, 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 832 14th St NW, Rochester, MN 55901-2548 -
CHANGE OF MAILING ADDRESS 2025-01-10 832 14th St NW, Rochester, MN 55901-2548 -
REGISTERED AGENT NAME CHANGED 2025-01-10 Metcalfe , George Lambeth , Jr. -
REGISTERED AGENT NAME CHANGED 2023-01-19 MONZO CASTRO, MARIBEL MRS. -
CHANGE OF MAILING ADDRESS 2016-03-28 41 SE 5TH STREET UNIT 1608, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 41 SE 5TH ST, UNIT 1608, MIAMI, FL 33131 -
LC AMENDMENT 2011-05-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-06-21
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State