Search icon

VINAMERICAS INC - Florida Company Profile

Company Details

Entity Name: VINAMERICAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINAMERICAS 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: 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: 30 Sep 2004 (21 years ago)
Document Number: P04000136325
FEI/EIN Number 201696506

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

Address: 8101 BISCAYNE BLVD., SUITE 304, MIAMI, FL, 33138, US
Mail Address: 8101 BISCAYNE BLVD., SUITE 304, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008JHI140EOBQE11 P04000136325 US-FL GENERAL ACTIVE 2004-09-30

Addresses

Legal C/O BERNAD, DAVID, 8101 BISCAYNE BLVD., SUITE 304, MIAMI, US-FL, US, 33138
Headquarters C/O Bernad, David, 8101 Biscayne Boulevard, Suite 304, Miami, US-FL, US, 33138

Registration details

Registration Date 2015-01-15
Last Update 2024-05-17
Status ISSUED
Next Renewal 2025-05-17
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As P04000136325

Key Officers & Management

Name Role Address
BERNAD DAVID President 8101 BISCAYNE BLVD., MIAMI, FL, 33138
BERNAD DAVID Agent 8101 BISCAYNE BLVD., MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054264 INDEPENDENCE IMPORTS ACTIVE 2015-06-04 2025-12-31 - 8101 BISCAYNE BLVD, SUITE 304, MIAMI, FL, 33138
G14000091085 DBL IMPORTS EXPIRED 2014-09-05 2019-12-31 - 8101 BISCAYNE BLVD, SUITE 304, MIAMI, FL, 33138
G09000152103 INDEPENDENCE IMPORTS EXPIRED 2009-09-01 2014-12-31 - 8101 BISCAYNE BLVD., SUITE 617, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 8101 BISCAYNE BLVD., SUITE 304, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 8101 BISCAYNE BLVD., SUITE 304, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2014-04-30 8101 BISCAYNE BLVD., SUITE 304, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2008-04-29 BERNAD, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000308807 ACTIVE 1000000993136 DADE 2024-05-14 2044-05-22 $ 1,520.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000230607 TERMINATED 1000000952615 MIAMI-DADE 2023-05-16 2043-05-24 $ 1,975.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000209618 TERMINATED 1000000582083 DADE 2014-02-10 2034-02-13 $ 590.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000150515 TERMINATED 1000000577264 DADE 2014-01-21 2034-01-29 $ 1,256.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001087205 TERMINATED 1000000335602 MIAMI-DADE 2013-06-06 2033-06-12 $ 1,892.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State