Search icon

VAIS, CORP - Florida Company Profile

Company Details

Entity Name: VAIS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAIS, CORP 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: 26 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000103948
FEI/EIN Number 030484282

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

Address: 7860 NW 71 ST, STE 109 & 111, MIAMI, FL, 33166-2342
Mail Address: 11180 W FLAGLER ST, STE 11, MIAMI, FL, 33174
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLLATI ALBERTO G Director BORGES 5081 - MUNRO -, PRO.BS.AS-REP. ARGENTINA
MASFORROLL EMILIO J Agent 11180 W FLAGLER ST, MIAMI, FL, 33174
BOLLATI NICOLAS P President BORGES 5081 - MUNRO -, PRO.BS.AS-REP. ARGENTINA
BOLLATI NICOLAS P Director BORGES 5081 - MUNRO -, PRO.BS.AS-REP. ARGENTINA
BOLLATI ALBERTO G Vice President BORGES 5081 - MUNRO -, PRO.BS.AS-REP. ARGENTINA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2005-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 7860 NW 71 ST, STE 109 & 111, MIAMI, FL 33166-2342 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 11180 W FLAGLER ST, STE 11, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2005-05-04 7860 NW 71 ST, STE 109 & 111, MIAMI, FL 33166-2342 -
REGISTERED AGENT NAME CHANGED 2005-05-04 MASFORROLL, EMILIO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000242306 ACTIVE 1000000391934 MIAMI-DADE 2013-01-07 2033-01-30 $ 1,485.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-05-04
Domestic Profit 2002-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State