Search icon

VIAC & CO. INC. - Florida Company Profile

Company Details

Entity Name: VIAC & CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIAC & CO. 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: 14 Sep 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: P15000077754
FEI/EIN Number 46-2179471

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 382 NE 191st St, PMB 74619, MIAMI, FL, 33179, US
Mail Address: 382 NE 191st St, PMB 74619, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIAC JOHANNA Director 382 NE 191st St, MIAMI, FL, 33179
VIAC JOHANNA President 382 NE 191st St, MIAMI, FL, 33179
VIAC JOHANNA Secretary 382 NE 191st St, MIAMI, FL, 33179
VIAC QUENTIN President 382 NE 191st St, MIAMI, FL, 33179
MCR PARTNERS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 382 NE 191st St, PMB 74619, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-08-07 382 NE 191st St, PMB 74619, MIAMI, FL 33179 -
AMENDMENT 2018-07-30 - -
CONVERSION 2015-09-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000030458. CONVERSION NUMBER 900000154369

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-22
Amendment 2018-07-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State