Search icon

VIDA ABUNDANTE, INC. - Florida Company Profile

Company Details

Entity Name: VIDA ABUNDANTE, 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: 19 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: N42558
FEI/EIN Number 650276413

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

Address: 5601 NW 159 ST, MIAMI GARDENS, FL, 33014
Mail Address: 5601 NW 159 ST, MIAMI GARDENS, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLOCA ROBERTO President 15421 DURNFORD DRIVE, MIAMI LAKES, FL, 33014
COLLOCA ROBERTO Director 15421 DURNFORD DRIVE, MIAMI LAKES, FL, 33014
COLLOCA MIRTA Vice President 15421 DURNFORD DRIVE, MIAMI LAKES, FL, 33014
COLLOCA LEONARDO Officer 15421 DURNFORD DRIVE, MIAMI LAKES, FL, 33014
COLLOCA ROBERTO Agent 15421 DURNFORD DRIVE, MIAMI, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056337 VIDA CHURCH MIAMI EXPIRED 2019-05-09 2024-12-31 - 5601 NW 159TH ST, MIAMI, FL, 33014
G19000055859 VIDA CHURCH EXPIRED 2019-05-08 2024-12-31 - 5601 NW 159TH ST, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 COLLOCA, ROBERTO -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-19 5601 NW 159 ST, MIAMI GARDENS, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-04-25
REINSTATEMENT 2015-11-05
REINSTATEMENT 2013-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State