Search icon

VIAIMPORT CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
VIAIMPORT CORP., etc., VS TRILINK TECHNOLOGY CORPORATION, et al., 3D2019-0276 2019-02-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7372

Parties

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.

Documents

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