Search icon

VIMA LOPEZ CORP. - Florida Company Profile

Company Details

Entity Name: VIMA LOPEZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIMA LOPEZ 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: 07 Feb 2003 (22 years ago)
Date of dissolution: 25 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2007 (18 years ago)
Document Number: P03000015022
FEI/EIN Number 542095614

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

Address: 845 WEST 41 ST., HIALEAH, FL, 33012
Mail Address: 845 WEST 41 ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ VICTOR M President 845 W 41ST STREET, HIALEAH, FL, 33012
RINCON MARIA C Vice President 845 W 41ST STREET, HIALEAH, FL, 33012
LOPEZ VICTOR M Agent 845 W. 41 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 845 WEST 41 ST., HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2006-04-05 845 WEST 41 ST., HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2006-04-05 LOPEZ, VICTOR MP -
REGISTERED AGENT ADDRESS CHANGED 2004-07-08 845 W. 41 STREET, HIALEAH, FL 33012 -
AMENDMENT 2003-11-03 - -

Documents

Name Date
Voluntary Dissolution 2007-04-25
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-07-08
Amendment 2003-11-03
Domestic Profit 2003-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State