Search icon

VIMAR COLOCA CORPORATION - Florida Company Profile

Company Details

Entity Name: VIMAR COLOCA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIMAR COLOCA CORPORATION 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: 01 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000018425
FEI/EIN Number 421770565

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

Address: 8354 NW 68TH ST, DORAL, FL, 33166, US
Mail Address: 8354 NW 68TH ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVAS OMAR Secretary 8354 NW 68TH ST, DORAL, FL, 33166
RIERA LUALIBET President 8354 NW 68TH ST, DORAL, FL, 33166
WXC CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 8354 NW 68TH ST, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-01-13 8354 NW 68TH ST, DORAL, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 8240 NW 52ND. TERRACE, SUITE 305, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2015-04-07 WXC CORPORATION -
AMENDMENT 2010-05-17 - -

Documents

Name Date
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State