Search icon

VIDAPLUS CORP.

Company Details

Entity Name: VIDAPLUS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2007 (18 years ago)
Date of dissolution: 21 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: P07000045855
FEI/EIN Number 208910636
Address: 18608 NW 67th Ave, Hialeah, FL, 33015, US
Mail Address: 18608 NW 67th Ave, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CLAVIJO JUAN C Agent 18608 NW 67th Ave, Hialeah, FL, 33015

President

Name Role Address
CLAVIJO JUAN C President 18608 NW 67th Ave, Hialeah, FL, 33015

Secretary

Name Role Address
PEREZ JULIA E Secretary 18608 NW 67th Ave, Hialeah, FL, 33015

Vice President

Name Role Address
CLAVIJO MIGUEL A Vice President 11820 sw 70 AVE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08225900319 JC UNLIMITED COMMUNICATION EXPIRED 2008-08-12 2013-12-31 No data 711 N E 125TH ST., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 18608 NW 67th Ave, Hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2017-01-09 18608 NW 67th Ave, Hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 18608 NW 67th Ave, Hialeah, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2010-03-05 CLAVIJO, JUAN CTREAS No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State