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 |
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 |
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. | - |
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