Search icon

VANYHAND, INC. - Florida Company Profile

Company Details

Entity Name: VANYHAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANYHAND, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000105385
FEI/EIN Number 205370861

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

Address: 8811 SW 132ND PL APT 403, 403, MIAMI, FL, 33186
Mail Address: 8811 SW 132ND PL APT 403, 403, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURILLO ALCIDES A President 8811 SW 132ND PL APT 403, MIAMI, FL, 33186
MURILLO ALCIDES A Agent 8811 SW 132ND PL, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072048 WORLD OF CIGARS EXPIRED 2011-07-19 2016-12-31 - 16275 SW 88 ST #304, MIAMI, FL, 33196
G10000063375 OPTIMUM PRODUCTS EXPIRED 2010-07-08 2015-12-31 - VANYHAND, INC., 16275 SW 88 ST SUITE 304, MIAMI, FL, 33196
G10000056966 VIKRADONE EXPIRED 2010-06-21 2015-12-31 - 16275 SW 88 ST, SUITE 304, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 8811 SW 132ND PL APT 403, 403, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-03-25 8811 SW 132ND PL APT 403, 403, MIAMI, FL 33186 -
REINSTATEMENT 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-23 MURILLO, ALCIDES AALCIDES -
CANCEL ADM DISS/REV 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-25
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-07-23
REINSTATEMENT 2007-11-07
Domestic Profit 2006-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State