Search icon

VITALITY INSTITUTE MEDICAL PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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