Search icon

VIDAR INC - Florida Company Profile

Company Details

Entity Name: VIDAR INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VIDAR INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: P14000023185
FEI/EIN Number APPLIED FOR

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

Address: 2899 Collins Ave, Apt 1429, Miami, FL 33140
Mail Address: 2899 Collins Ave, 1429, Miami, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARBELAEZ, HERNANDO Agent 2899 Collins Ave, 1429, Miami, FL 33140
ARBELAEZ, LILIANA Vice President 2899 Collins Ave, Apt 1429 Miami, FL 33140
ARBELAEZ, HERNANDO President 2899 Collins Ave, 1429 Miami, FL 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 2899 Collins Ave, Apt 1429, Miami, FL 33140 -
CHANGE OF MAILING ADDRESS 2025-02-08 2899 Collins Ave, Apt 1429, Miami, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 2899 Collins Ave, 1429, Miami, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 10920 NW 69th Street, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-01-26 10920 NW 69th Street, Miami, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 10920 NW 69th Street, Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-10-15 ARBELAEZ, HERNANDO -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State