Search icon

VIETRI INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: VIETRI INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIETRI INTERNATIONAL CORPORATION 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: 20 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000007128
FEI/EIN Number 81-1232624

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

Address: 18521 SW 44TH ST, MIRAMAR, FL, FL, 33029, US
Mail Address: 18521 SW 44TH ST, MIRAMAR, FL, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MLP FINANCIAL GROUP, INC. Agent -
RODRIGUEZ PABLO Director 18521 SW 44TH ST, MIRAMAR, FL, FL, 33029
BERTE MARIELA Director 18521 SW 44TH ST, MIRAMAR, FL, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 18521 SW 44TH ST, MIRAMAR, FL, FL 33029 -
CHANGE OF MAILING ADDRESS 2021-04-19 18521 SW 44TH ST, MIRAMAR, FL, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6303 Blue Lagoon Dr., Suite 320, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State