Entity Name: | VITECH U.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VITECH U.S., 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: | 15 Mar 2007 (18 years ago) |
Document Number: | P07000033670 |
FEI/EIN Number |
208650214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1525 NW 170th Ave, Pembroke Pines, FL, 33028, US |
Mail Address: | 1525 NW 170th AVE, Pembroke Pines, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE PERRIS MARIA L | President | 1525 NW 170th AVE, Pembroke Pines, FL, 33028 |
Paludi Alejandro O | Vice President | 1525 NW 170th AVE, Pembroke Pines, FL, 33028 |
DE PERRIS MARIA L | Agent | 1525 NW 170th AVE, Pembroke Pines, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 1525 NW 170th Ave, Pembroke Pines, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1525 NW 170th Ave, Pembroke Pines, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 1525 NW 170th AVE, Pembroke Pines, FL 33028 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-01 | DE PERRIS, MARIA L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State