Entity Name: | WALTER H. VIVANCOS, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WALTER H. VIVANCOS, PA 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: | 24 May 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2009 (16 years ago) |
Document Number: | P06000073057 |
FEI/EIN Number |
204951083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1311 SW 97 CT, MIAMI, FL, 33174 |
Mail Address: | 1311 SW 97 CT, MIAMI, FL, 33174 |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIVANCOS WALTER H | President | 1575 SW 87 AVENUE, MIAMI, FL, 33174 |
VIVANCOS WALTER H | Director | 1575 SW 87 AVENUE, MIAMI, FL, 33174 |
VIVANCOS WALTER H | Chief Financial Officer | 1311 SW 97 CT, MIAMI, FL, 33174 |
Vivancos Katia | Vice President | 1311 SW 97 CT, Miami, FL, 33174 |
FLEITES SERGIO A | Agent | 1575 SW 87 AVENUE, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 1311 SW 97 CT, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 1311 SW 97 CT, MIAMI, FL 33174 | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State