Search icon

VITAL USA CORPORATION

Company Details

Entity Name: VITAL USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000035823
FEI/EIN Number 680603601
Address: 9582 SW 153 CT, 1, MIAMI, FL, 33165
Mail Address: 7415 SW 153 CT, 105, MIAMI, FL, 33193
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ NELSON I Agent 3501 SW 107 AVE, MIAMI, FL, 33165

President

Name Role Address
MACERA CESAR F President 7415 SW 153 CT APT 105, MIAMI, FL, 33193

Secretary

Name Role Address
MACERA CESAR F Secretary 7415 SW 153 CT APT 105, MIAMI, FL, 33193

Treasurer

Name Role Address
MACERA CESAR F Treasurer 7415 SW 153 CT APT 105, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-09 9582 SW 153 CT, 1, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2006-04-09 9582 SW 153 CT, 1, MIAMI, FL 33165 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001433565 LAPSED 1000000445706 MIAMI-DADE 2013-09-23 2023-10-03 $ 1,160.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001081788 ACTIVE 1000000335768 MIAMI-DADE 2012-12-18 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-09
Domestic Profit 2005-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State