Search icon

VIAMONTES CORPORATION - Florida Company Profile

Company Details

Entity Name: VIAMONTES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VIAMONTES CORPORATION 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: 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: 17 Mar 2014 (11 years ago)
Date of dissolution: 28 Jan 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: P14000024383
FEI/EIN Number N/A

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

Address: 17630 NW 73 AVE UNIT 202, HIALEAH, FL 33015
Mail Address: 17630 NW 73 AVE UNIT 202, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA ESTRADA, ALEXIS President 17630 NW 73 AVE UNIT 202, HIALEAH, FL 33015
MENDOZA ESTRADA, ALEXIS Treasurer 17630 NW 73 AVE UNIT 202, HIALEAH, FL 33015
ALEXIS MENDOZA ESTRADA Agent 17630 NW 73 AVE UNIT #202, HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 ALEXIS MENDOZA ESTRADA -
AMENDMENT 2014-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-08 17630 NW 73 AVE UNIT 202, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2014-08-08 17630 NW 73 AVE UNIT 202, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-08 17630 NW 73 AVE UNIT #202, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
Amendment 2014-08-22
Off/Dir Resignation 2014-08-22
Reg. Agent Change 2014-08-08
Domestic Profit 2014-03-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State