Search icon

BUY RITE IMPORT EXPORT CORP. - Florida Company Profile

Company Details

Entity Name: BUY RITE IMPORT EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUY RITE IMPORT EXPORT CORP. 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: 06 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P09000040260
FEI/EIN Number 264829573

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

Address: 10855 NW 88 terrace, MIAMI, FL, 33178, US
Mail Address: 10855 NW 88 TERRACE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALIS KEIFER F Director 10855 NW 88 TERRACE, MIAMI, FL, 33178
VITALIS KEIFER Agent 10855 NW 88 TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 10855 NW 88 terrace, Unit 202, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-10-24 10855 NW 88 terrace, Unit 202, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-10-24 VITALIS, KEIFER -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 10855 NW 88 TERRACE, MIAMI, FL 33178 -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State