Search icon

VICOLVEN AMERICA, INC.

Company Details

Entity Name: VICOLVEN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000063047
FEI/EIN Number 460520642
Address: 4740 W FLAGLER ST, CORAL GABLES, FL, 33134, US
Mail Address: 4740 W FLAGLER ST, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CAPITAL ACCOUNTS, INC. Agent

President

Name Role Address
RAMIREZ ALVARO President 1701 NE 174TH STREET, NORTH MIAMI BEACH, FL, 33162

Vice President

Name Role Address
BRETON SUSUNAGA SAMUEL Vice President 2722 NW 5 ST, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074286 EL PLATINO EXPIRED 2018-07-05 2023-12-31 No data 7855 NW 12TH STREET, 211, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 4740 W FLAGLER ST, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-06-23 4740 W FLAGLER ST, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 1500 NW 89 CT, STE 121, DORAL, FL 33172 No data
AMENDMENT 2018-11-26 No data No data
AMENDMENT 2018-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment 2018-11-26
Amendment 2018-08-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State