Entity Name: | EXPORTACIONES VIMAR, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXPORTACIONES VIMAR, 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: |
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: | 20 Oct 2003 (22 years ago) |
Document Number: | P03000116394 |
FEI/EIN Number |
651207889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15000 SW 105 Ave, MIAMI, FL, 33176, US |
Mail Address: | 15000 S.W. 105 AVE., MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ NERY M | PDP | 15000 S.W. 105 AVE, MIAMI, FL, 331767748 |
LOPEZ VICTOR M | Director | 15000 S.W. 105 AVE, MIAMI, FL, 33176 |
LOPEZ NERY M | Agent | 15000 S.W. 105 AVE., MIAMI, FL, 331767748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 15000 SW 105 Ave, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | LOPEZ, NERY Marlen | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 15000 S.W. 105 AVE., MIAMI, FL 33176-7748 | - |
CHANGE OF MAILING ADDRESS | 2006-03-14 | 15000 SW 105 Ave, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State