Entity Name: | VIDARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P13000063591 |
FEI/EIN Number | 46-3328210 |
Address: | 10250 SW 56 Street, B102, MIAMI, FL, 33165, US |
Mail Address: | 10250 SW 56th Street, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES DANNY | Agent | 11030 sw 147 pl, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
TORRES DANNY | President | 11030 sw 147 pl, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
TORRES DANNY | Secretary | 11030 sw 147 pl, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
TORRES DANNY | Director | 11030 sw 147 pl, MIAMI, FL, 33196 |
MORALES VICTORIA | Director | 11030 SW 147th Place, Miami, FL, 33196 |
Rivera Josue W | Director | 94 Dahlia Street, St Helena, CA, 94574 |
Name | Role | Address |
---|---|---|
MORALES VICTORIA | Vice President | 11030 SW 147th Place, Miami, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000100156 | BREVY OTC | EXPIRED | 2018-09-10 | 2023-12-31 | No data | 10250 SW 56TH ST, SUITE B102, MIAMI, FL, 33165 |
G17000098014 | BREVY | ACTIVE | 2017-08-29 | 2027-12-31 | No data | 10250 SW 56TH STREET, SUITE B102, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 10250 SW 56 Street, B102, MIAMI, FL 33165 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 10250 SW 56 Street, B102, MIAMI, FL 33165 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 11030 sw 147 pl, MIAMI, FL 33196 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-09-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State