Search icon

VITRI CORPORATION - Florida Company Profile

Company Details

Entity Name: VITRI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITRI 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: 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: 28 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: P11000030231
FEI/EIN Number 451222250

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

Address: 1110 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 1110 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENAS JOSE RPreside President 1300 s miami ave, MIAMI, FL, 33130
ARENAS JOSE R Agent 1300 S Miami Ave, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114909 MJK MARBLE & INSTALATION EXPIRED 2017-10-18 2022-12-31 - 1720 NW 23 RD ST, MIAMI, FL, 33142
G11000114672 MOSTO GENERAL CONTRACTOR EXPIRED 2011-11-28 2016-12-31 - 253 NE 2ND ST #221, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 540 Brickell key Dr, 1511, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-02-18 540 Brickell key Dr, 1511, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-29 1110 Brickell Avenue, 430, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1110 Brickell Avenue, 430, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1300 S Miami Ave, 4510, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-10-19 ARENAS, JOSE R -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2013-07-26 VITRI CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000367423 ACTIVE 1000000998118 DADE 2024-06-10 2044-06-12 $ 46,291.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000040661 ACTIVE 2020-012899-CC-23 MIAMI-DADE COUNTY COURT CLERK 2021-01-04 2026-01-29 $3,748.25 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135
J19000686020 LAPSED 2019-011833-CC-26 COUNTY COURT 11TH JUDICIAL CIR 2019-10-15 2024-10-17 $13,890.97 STANLEY ACCESS TECHNOLOGIES LLC, 1000 STANLEY DRIVE, NEW BRITAIN, CT 06053
J15000938296 LAPSED 2015-10574-CC 25 (01) MIAMI DADE COUNTY COURT 2015-10-07 2020-10-08 $8853.00 TOWER FORTY ONE ASSOCIATION, INC, 4101 PINE TREE DRIVE, MANAGEMENT OFFICE, MIAMI BEACH, FLORIDA 33140

Documents

Name Date
ANNUAL REPORT 2025-02-18
AMENDED ANNUAL REPORT 2024-07-10
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5942678903 2021-05-01 0455 PPS 1110 Brickell Ave Ste 430, Miami, FL, 33131-3109
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141665
Loan Approval Amount (current) 141665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3109
Project Congressional District FL-27
Number of Employees 12
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142654.71
Forgiveness Paid Date 2022-01-21
4986998401 2021-02-07 0455 PPP 1110 Brickell Ave Ste 430, Miami, FL, 33131-3152
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141665
Loan Approval Amount (current) 141665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3152
Project Congressional District FL-27
Number of Employees 12
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142584.85
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State