Entity Name: | VIAIMPORT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIAIMPORT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: | 28 Aug 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P14000071820 |
FEI/EIN Number |
47-1854177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O 848 BRICKELL AVENUE STE 625, MIAMI, FL, 33131, US |
Mail Address: | C/O 848 BRICKELL AVENUE STE 625, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES CPA & ADVISORS, P.A. | Agent | - |
HASSAN OMAR | President | 8260 NW 14 STREET, DORAL, FL, 33126 |
ORTIZ REYES ERIC M | Manager | 3044 BLAINE CIR, DELTONA, FL, 32738 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000137179 | CELLULAR CITY GROUP | EXPIRED | 2017-12-14 | 2022-12-31 | - | 8260 NW 14 STREET, MIAMI, FL, 33191 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | C/O 848 BRICKELL AVENUE STE 625, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | C/O 848 BRICKELL AVENUE STE 625, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | VALDES CPA & ADVISORS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 848 BRICKELL AVENUE STE 625, MIAMI, FL 33131 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000113112 | ACTIVE | 2019-CA-029452 | MIAMI-DADE CIRCUIT COURT | 2020-11-23 | 2026-03-16 | $1,221,827.22 | EASTERN NATIONAL BANK, N.A., 9700 S. DIXIE HWY, MIAMI, FL 33156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VIAIMPORT CORP., etc., VS TRILINK TECHNOLOGY CORPORATION, et al., | 3D2019-0276 | 2019-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VIAIMPORT CORP. |
Role | Appellant |
Status | Active |
Representations | RICARDO A. BANCIELLA |
Name | BEATRIZ H. BUITRAGO |
Role | Appellee |
Status | Active |
Name | MIGUEL A. COIRA |
Role | Appellee |
Status | Active |
Name | STARLINK GROUP, LLC |
Role | Appellee |
Status | Active |
Name | TRILINK TECHNOLOGY CORPORATION |
Role | Appellee |
Status | Active |
Representations | GERMAN MORALES, DANIEL A. BUSHELL, JOHN E. BERGENDAHL, DAVID S. HARRIS |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-07-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-07-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-07-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-06-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL |
On Behalf Of | VIAIMPORT CORP. |
Docket Date | 2019-04-30 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, the parties' joint motion for an order staying appeal is granted, and the appellate proceedings are hereby stayed for a period of thirty (30) days from the date of this order for the purposes as set forth in the motion. |
Docket Date | 2019-04-29 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ JOINT MOTION FOR ENTRY OF ORDER STAYING APPEAL |
On Behalf Of | VIAIMPORT CORP. |
Docket Date | 2019-04-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including seven (7) days from the date of this order. |
Docket Date | 2019-04-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | TRILINK TECHNOLOGY CORPORATION |
Docket Date | 2019-04-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including fifteen (15) days from the date of this order. |
Docket Date | 2019-03-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TRILINK TECHNOLOGY CORPORATION |
Docket Date | 2019-03-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | TRILINK TECHNOLOGY CORPORATION |
Docket Date | 2019-02-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ OF APPELLANT |
On Behalf Of | VIAIMPORT CORP. |
Docket Date | 2019-02-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | VIAIMPORT CORP. |
Docket Date | 2019-02-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT |
On Behalf Of | VIAIMPORT CORP. |
Docket Date | 2019-02-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-7 days to 2/27/19 |
Docket Date | 2019-02-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | VIAIMPORT CORP. |
Docket Date | 2019-02-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-02-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | VIAIMPORT CORP. |
Docket Date | 2019-02-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-12 |
Reg. Agent Change | 2018-04-25 |
Reg. Agent Resignation | 2018-03-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-09-05 |
ANNUAL REPORT | 2015-02-04 |
Domestic Profit | 2014-08-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State