Entity Name: | VETTINGZOO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VETTINGZOO, 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: | 28 Aug 2007 (18 years ago) |
Date of dissolution: | 20 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2017 (8 years ago) |
Document Number: | P07000096378 |
FEI/EIN Number |
260801459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10020 E. CALUSA CLUB DR., MIAMI, FL, 33186, US |
Mail Address: | 10020 E. CALUSA CLUB DR., MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRANDA MARIO D | President | 10020 E. CALUSA CLUB DR., MIAMI, FL, 33186 |
MIRANDA MARIO D | Agent | 10020 E. CALUSA CLUB DR., MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 10020 E. CALUSA CLUB DR., MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 10020 E. CALUSA CLUB DR., MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 10020 E. CALUSA CLUB DR., MIAMI, FL 33186 | - |
NAME CHANGE AMENDMENT | 2012-11-05 | VETTINGZOO, INC. | - |
NAME CHANGE AMENDMENT | 2008-01-04 | NEPHRON CORPORATION | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-19 |
Name Change | 2012-11-05 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State