Search icon

VIRADA CORP. - Florida Company Profile

Company Details

Entity Name: VIRADA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRADA 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: 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: 13 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000036389
FEI/EIN Number 451792605

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

Mail Address: 12080 SW 127TH Ave., Ste B-1-212, MIAMI, FL, 33186, US
Address: 5700 NW 113TH PL, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CINDY President 39 LAKESIDE DR, LAKE RONKONKOMA, NY, 11779
BROWN MAGGY Secretary 3003 N 145 LANE, GOODYEAR, AZ, 85395
DAVILA EVELYN Treasurer 5700 NW 113TH PL, MIAMI, FL, 33178
DAVILA EVELYN Agent 5700 NW 113TH PL, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 5700 NW 113TH PL, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-04-27 5700 NW 113TH PL, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-04-27 DAVILA, EVELYN -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 5700 NW 113TH PL, MIAMI, FL 33178 -

Documents

Name Date
Off/Dir Resignation 2018-05-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State