Search icon

VITA NUOVA FOODS, INC. - Florida Company Profile

Company Details

Entity Name: VITA NUOVA FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITA NUOVA FOODS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2001 (24 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P01000037421
FEI/EIN Number 260740336

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

Address: 13101SW 19 DRIVE, MIRAMAR, FL, 33027, US
Mail Address: 13101SW 19 DRIVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANIZARES JOSE L President 13101 SW 19 DR, MIRAMAR, FL, 33027
GAMEZ DAVID Secretary 13101 SW 19 DR, MIRAMAR, FL, 33027
DE LA O JOSE M Agent 3850 BIRD ROAD, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
CONVERSION 2010-04-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000044715. CONVERSION NUMBER 700000104567
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 13101SW 19 DRIVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2010-04-07 13101SW 19 DRIVE, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-15 3850 BIRD ROAD, SUITE 302, MIAMI, FL 33146 -
REGISTERED AGENT NAME CHANGED 2008-10-15 DE LA O, JOSE MP.A. -
AMENDMENT 2007-08-29 - -
CANCEL ADM DISS/REV 2007-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-10-15
ANNUAL REPORT 2008-04-10
Amendment 2007-08-29
REINSTATEMENT 2007-08-23
Domestic Profit 2001-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State