Search icon

VITI PHARMACEUTICALS, LLC - Florida Company Profile

Company Details

Entity Name: VITI PHARMACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITI PHARMACEUTICALS, 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: 30 Apr 2013 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: L13000063991
FEI/EIN Number 46-2809364

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

Address: 7105 SW 47th Street, Miami, FL, 33155, US
Mail Address: 7105 SW 47th Street, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORREST MICHAEL J Auth 7105 SW 47th Street, Miami, FL, 33155
FORREST CHRISTINE M Manager 7105 SW 47th Street, Miami, FL, 33155
NANCY SOSA INVESTMENTS LLC Auth -
Forrest Maria E Auth 418 Bargello Ave, Coral Gables, FL, 33146
Forrest Christine M Agent 7105 SW 47th Street, Miami, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-27 Forrest, Christine Marie -
LC STMNT OF AUTHORITY 2020-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 7105 SW 47th Street, 408, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-01-03 7105 SW 47th Street, 408, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 7105 SW 47th Street, 408, Miami, FL 33155 -
CONVERSION 2013-04-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000025576. CONVERSION NUMBER 700000131287

Court Cases

Title Case Number Docket Date Status
CHRISTINE ABELLA FORREST, etc., et al., VS DIVERSIFIED BIOLOGICALS, INC., etc., 3D2015-2238 2015-09-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-7040

Parties

Name Christine Abella Forrest
Role Appellant
Status Active
Representations ROY M. HARTMAN, JAMES P. GUEITS, NELSON C. BELLIDO
Name Maria Forrest
Role Appellant
Status Active
Name Nancy Sosa-Abella
Role Appellant
Status Active
Name MICHAEL FORREST, LLC
Role Appellant
Status Active
Name VITI PHARMACEUTICALS, LLC
Role Appellant
Status Active
Name DIVERSIFIED BIOLOGICALS INC.
Role Appellee
Status Active
Representations Alejandro Brito
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-12-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Christine Abella Forrest
Docket Date 2015-12-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Miami-Dade Clerk
Docket Date 2015-10-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant¿s Motion to Seal Confidential Documents and Information is denied without prejudice, as the trial court order sealing the documents below fails to comply with Fla. R. Jud. Admin. 2.420(e)(3), and the motion filed in this Court fails to comply with the provisions of Fla. R. Jud. Admin. 2.420(g). See also BDO SEIDMAN v. BANCO ESPIRITO, 2009 WL 928484, 34 Fla. L. Weekly D739 (Fla. 3d DCA 2009). Jurisdiction is hereby relinquished to the trial court for a period of thirty (30) days from the date of this order, to conduct a thorough review of the records, make specific findings, and enter an order that complies with the requirements of Fla. R. Jud. Admin. 2.420.
Docket Date 2015-10-12
Type Record
Subtype Appendix
Description Appendix ~ FILE UNDER SEAL (VOL X)
On Behalf Of Christine Abella Forrest
Docket Date 2015-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christine Abella Forrest
Docket Date 2015-10-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 16, 2015.
Docket Date 2015-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SEAL CONFIDENTIAL DOCUMENTS AND INFORMATION
On Behalf Of Christine Abella Forrest
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Christine Abella Forrest

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-10-27
ANNUAL REPORT 2021-03-08
CORLCAUTH 2020-01-24
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State