Search icon

VANITAS CORPORATION

Company Details

Entity Name: VANITAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2008 (16 years ago)
Document Number: P07000131274
FEI/EIN Number 800140185
Address: 16359 SW 30 ST, Miami, FL, 33027, US
Mail Address: 16359 SW 30 ST, MIAMI, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FORNELLA MIGUEL A Agent 16359 SW 30 ST, MIAMI, FL, 33027

President

Name Role Address
FORNELLA MIGUEL ASr. President 16359 SW 30 ST, MIAMI, FL, 33027

Director

Name Role Address
FORNELLA MIGUEL ASr. Director 16359 SW 30 ST, MIAMI, FL, 33027

Vice President

Name Role Address
Fornella Miguel ASr. Vice President 16359 SW 30 ST, MIAMI, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09085900097 ACQUA MARINE SPORTS INC EXPIRED 2009-03-23 2014-12-31 No data 911 EAST PONCD DE LEON BLV # 1103, 911 EAST PONCE DE LEON BLV # 1103, CORAL GABLES, FL, 33134
G08290900046 MIAMI EXTREME AQUA SPORTS EXPIRED 2008-10-13 2013-12-31 No data 911 EAST PONCE DE LEON BLVD., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 16359 SW 30 ST, Miami, FL 33027 No data
CHANGE OF MAILING ADDRESS 2016-04-30 16359 SW 30 ST, Miami, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 16359 SW 30 ST, MIAMI, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 FORNELLA, MIGUEL A No data
AMENDMENT 2008-12-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State