Search icon

VIA CORP INTL - Florida Company Profile

Company Details

Entity Name: VIA CORP INTL
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIA CORP INTL 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 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000028200
FEI/EIN Number 200719446

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

Address: 4580 BAY POINT RD, MIAMI, FL, 33137
Mail Address: 4580 BAY POINT RD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVAR VIVIAN Director 4580 BAY POINT RD, MIAMI, FL, 33137
CALVAR VIVIAN Agent 4580 BAY POINT RD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002239761 LAPSED 09-79576 CA (04) CIRCUIT, MIAMI-DADE COUNTY, FL 2009-12-03 2014-12-15 $248,745.91 THE MILLS COMPANY, A SUB. OF THE BRADLEY CORPORATION, W142 N9101 FOUNTAIN BOULEVARD, MENOMONEE FALLS, WI 53051
J05900009760 LAPSED 05-3596 CC 25 CTY CRT MIAMI DADE CTY 2005-05-03 2010-05-31 $10998.18 CARLISLE FOODSERVICE PRODUCTS, 22926 NETWORK PLACE, CHICAGO, IL 60673--122

Court Cases

Title Case Number Docket Date Status
SCORPION HOLDINGS LLC, VS VIA CORP INTL., et al., 3D2015-1369 2015-06-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-79576

Parties

Name SCORPION HOLDINGS, LLC
Role Appellant
Status Active
Representations Roniel Rodriguez, IV
Name VIA CORP INTL
Role Appellee
Status Active
Representations BRIAN C. VALENTINE, Stephen Rakusin
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SCORPION HOLDINGS LLC
Docket Date 2015-08-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-07-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2015-07-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SCORPION HOLDINGS LLC
Docket Date 2015-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VIA CORP INTL.

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-06-17
Domestic Profit 2004-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State