Search icon

VINTAGE POINT CORP

Company Details

Entity Name: VINTAGE POINT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2014 (11 years ago)
Document Number: P14000035672
FEI/EIN Number 46-5457398
Address: 14800 SW 136 ST, MIAMI, FL, 33196
Mail Address: 14800 SW 136 ST, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DA SILVA BRUNO C Agent 14800 SW 136 ST, MIAMI, FL, 33196

President

Name Role Address
FERREIRA DA SILVA BRUNO C President 14800 SW 136 ST, MIAMI, FL, 33196

Secretary

Name Role Address
FERREIRA SILVA FERNANDO Secretary 14800 SW 136 ST, MIAMI, FL, 33196

Vice President

Name Role Address
F DA SILVA GUILHERME Vice President 15286 SW 89 TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-07 DA SILVA , BRUNO C. F. No data
AMENDMENT 2014-05-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000214746 TERMINATED 1000000886424 DADE 2021-04-30 2041-05-05 $ 40,073.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000132167 TERMINATED 1000000777333 DADE 2018-03-22 2038-03-28 $ 1,785.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000132175 TERMINATED 1000000777335 DADE 2018-03-22 2038-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State