Search icon

VITAL SOLIDARITY/SENTIDO VITAL INC. - Florida Company Profile

Company Details

Entity Name: VITAL SOLIDARITY/SENTIDO VITAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2015 (9 years ago)
Document Number: N14000007240
FEI/EIN Number 47-1608607

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

Address: 12381 SW 124 COURT, MIAMI, FL, 33186
Mail Address: 12381 SW 124 COURT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO ELSA P President 12381 SW 124 COURT, MIAMI, FL, 33186
MARINO ELSA P Director 12381 SW 124 COURT, MIAMI, FL, 33186
Samudio Roberto Vice President 210 174 Street, Sunny Isles Beach, FL, 33160
Samudio Roberto Director 210 174 Street, Sunny Isles Beach, FL, 33160
RESTREPO DANILLA SD Secretary 1719 SW 15 ST, MIAMI, FL, 33145
RESTREPO DANILLA SD Director 1719 SW 15 ST, MIAMI, FL, 33145
CASTANO MARTHA Treasurer 2100 CORAL WAY, MIAMI, FL, 33145
CASTANO MARTHA Director 2100 CORAL WAY, MIAMI, FL, 33145
VALEZAR & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-25 Valezar & Associates Inc. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 12485 SW 137th Ave., 206, Miami, FL 33186 -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 12381 SW 124 COURT, MIAMI, FL 33186 -
AMENDMENT 2015-03-10 - -
CHANGE OF MAILING ADDRESS 2015-03-10 12381 SW 124 COURT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State