Entity Name: | VITES R US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VITES R US, INC. 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: |
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: | 23 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2023 (2 years ago) |
Document Number: | P15000036874 |
FEI/EIN Number |
47-3705430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20200 NW 2nd Ave, Miami Gardens, FL, 33169, US |
Mail Address: | 20200 NW 2nd Ave, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN RAYMOND | President | 2544 SW 84TH TER, MIRAMAR, FL, 33025 |
BROWN TRISHA | Vice President | 2544 SW 84TH TER, MIRAMAR, FL, 33025 |
Brown Rajeev R | Director | 2544 SW 84th Terrace, Miramar, FL, 33025 |
JOSEPH MICHAEL ANGE | Agent | 1653 N STATE ROAD 7, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 20200 NW 2nd Ave, Suite 405, Miami Gardens, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 20200 NW 2nd Ave, Suite 405, Miami Gardens, FL 33169 | - |
REINSTATEMENT | 2016-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | JOSEPH, MICHAEL ANGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
REINSTATEMENT | 2023-02-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-21 |
Domestic Profit | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6495687901 | 2020-06-16 | 0455 | PPP | 20200 Northwest 2nd Avenue, Miami Gardens, FL, 33169-2540 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7778478506 | 2021-03-06 | 0455 | PPS | 20200 NW 2nd Ave, Miami Gardens, FL, 33169-2558 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State