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 |
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 |
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 | - | - |
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