Search icon

VITORIA BRAZIL, CORP. - Florida Company Profile

Company Details

Entity Name: VITORIA BRAZIL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITORIA BRAZIL, 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: 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: 10 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: P13000049904
FEI/EIN Number 42-1776528

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

Address: 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
FELICIO DE MEDEIROS WAGNER President 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-03-27 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2022-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 1191 E Newport Center Dr, 103, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-06 CSG - CAPITAL SERVICES GROUP INC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-03-24
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-09-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State