Entity Name: | VIA SALARIA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIA SALARIA 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: |
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: | 04 Sep 2015 (10 years ago) |
Document Number: | P15000074310 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 289 Shore Drive East, Miami, FL, 33133, US |
Mail Address: | 289 Shore Drive East, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRUCCI GIOSAFAT | President | 289 Shore Drive East, Miami, FL, 33133 |
PETRUCCI MARIA GRAZIA | Vice President | 289 Shore Drive East, Miami, FL, 33133 |
DOUGLAS REGISTERED AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-22 | 289 Shore Drive East, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2024-07-22 | 289 Shore Drive East, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 2600 S DOUGLAS RD, SUITE 1000, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-07-22 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State