Search icon

VIDARE INC.

Company Details

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

Agent

Name Role Address
TORRES DANNY Agent 11030 sw 147 pl, MIAMI, FL, 33196

President

Name Role Address
TORRES DANNY President 11030 sw 147 pl, MIAMI, FL, 33196

Secretary

Name Role Address
TORRES DANNY Secretary 11030 sw 147 pl, MIAMI, FL, 33196

Director

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

Vice President

Name Role Address
MORALES VICTORIA Vice President 11030 SW 147th Place, Miami, FL, 33196

Fictitious Names

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

Events

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

Documents

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