Search icon

VETTINGZOO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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