Search icon

VAISALI REALTY, CO. - Florida Company Profile

Company Details

Entity Name: VAISALI REALTY, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAISALI REALTY, CO. 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: 17 Jun 2008 (17 years ago)
Date of dissolution: 22 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: P08000059176
FEI/EIN Number 262999079

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 BRICKELL KEY BLVD., #2401, MIAMI, FL, 33131
Mail Address: 900 BRICKELL KEY BLVD., #2401, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
BENSIMON DANIEL D Director 22355 GUADALUPE STREET, BOCA RATON, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-12-22 - -
REGISTERED AGENT NAME CHANGED 2014-08-11 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-08-11 155 OFFICE PLAZA DRIVE - STE. A, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 900 BRICKELL KEY BLVD., #2401, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-01-11 900 BRICKELL KEY BLVD., #2401, MIAMI, FL 33131 -
AMENDMENT 2011-10-25 - -

Documents

Name Date
CORAPVDWN 2014-12-22
AMENDED ANNUAL REPORT 2014-10-02
Reg. Agent Change 2014-08-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-11
Amendment 2011-10-25
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State