Search icon

VANICE ZIMMER ALMEIDA P.A. - Florida Company Profile

Company Details

Entity Name: VANICE ZIMMER ALMEIDA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANICE ZIMMER ALMEIDA P.A. 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: 20 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: P10000034072
FEI/EIN Number 272398107

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

Address: 6538 COLLINS AVENUE UNIT 513, MIAMI BEACH, FL, 33141, US
Mail Address: 6538 COLLINS AVENUE UNIT 513, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMER VANICE President 6538 COLLINS AVENUE UNIT 513, MIAMI BEACH, FL, 33140
Molina Surely Agent 5862 West Flagler Street, Miami, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 6538 COLLINS AVENUE UNIT 513, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-01-19 6538 COLLINS AVENUE UNIT 513, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2018-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 5862 West Flagler Street, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2018-04-16 Molina , Surely -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2013-07-23 VANICE ZIMMER ALMEIDA P.A. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-04-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State