Search icon

VIERRA REAL ESTATE INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: VIERRA REAL ESTATE INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIERRA REAL ESTATE INVESTMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: P09000015281
FEI/EIN Number 264294473

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

Address: 1175 NE 125TH ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1175 NE 125TH ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIERRE CHARITABLE President 1175 Northeast 125th Street, North Miami, FL, 33161
DELMAS VANESSA G Vice President 1175 Northeast 125th Street, North Miami, FL, 33161
VIERRE CHARITABLE Agent 1175 Northeast 125th Street, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 1175 Northeast 125th Street, Suite 409, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-09-14 1175 NE 125TH ST, STE 409, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 1175 NE 125TH ST, STE 409, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-18 - -
REGISTERED AGENT NAME CHANGED 2016-09-18 VIERRE, CHARITABLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-09-18
REINSTATEMENT 2014-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State