Entity Name: | VITALITY INSTITUTE MEDICAL PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VITALITY INSTITUTE MEDICAL PRODUCTS, 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: | 28 Nov 2005 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Aug 2010 (15 years ago) |
Document Number: | P05000156162 |
FEI/EIN Number |
203848560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6121 Santa Monica Boulevard, Los Angeles, CA, 90038, US |
Mail Address: | 6121 Santa Monica Boulevard, Los Angeles, CA, 90038, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Khalil-Otto Marya | Chief Executive Officer | 6121 Santa Monica Boulevard, Los Angeles, CA, 90038 |
Khalil Farah | Secretary | 6121 Santa Monica Boulevard, Los Angeles, CA, 90038 |
Elias Michael | Chief Financial Officer | 6121 Santa Monica Boulevard, Los Angeles, CA, 90038 |
Khalil Samara | Director | 6121 Santa Monica Boulevard, Los Angeles, CA, 90038 |
FIRST CORPORATE SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-02 | First Corporate Solutions, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-02 | 155 Office Plaza Drive, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 6121 Santa Monica Boulevard, Suite A, Los Angeles, CA 90038 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 6121 Santa Monica Boulevard, Suite A, Los Angeles, CA 90038 | - |
AMENDMENT AND NAME CHANGE | 2010-08-30 | VITALITY INSTITUTE MEDICAL PRODUCTS, INC. | - |
AMENDMENT | 2010-04-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000559581 | TERMINATED | 1000001009244 | COLUMBIA | 2024-08-26 | 2044-08-28 | $ 10,554.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J22000559825 | TERMINATED | 1000000939041 | COLUMBIA | 2022-12-12 | 2042-12-14 | $ 9,246.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J20000174355 | TERMINATED | 1000000864653 | COLUMBIA | 2020-03-16 | 2040-03-18 | $ 2,940.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-09 |
AMENDED ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State