Search icon

VINTAGE SA MIAMI CORP - Florida Company Profile

Company Details

Entity Name: VINTAGE SA MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINTAGE SA MIAMI 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: 29 Jun 2016 (9 years ago)
Document Number: P16000056048
FEI/EIN Number 81-2935052

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

Address: 7795 NW 53RD STREET, MIAMI, FL, 33166, US
Mail Address: 7795 NW 53RD STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALVERDE-LEON ANDRES Director 7795 NW 53RD STREET, MIAMI, FL, 33166
NORAMBUENA CARMEN G Director 7795 NW 53RD STREET, MIAMI, FL, 33166
VALVERDE-NORAMBUENA PAULA Director 7795 NW 53RD STREET, MIAMI, FL, 33166
VALVERDE-NORAMBUENA VALENTINA Director 7795 NW 53RD STREET, MIAMI, FL, 33166
VALVERDE-NORAMBUENA PAULA A Agent 7795 NW 53RD STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 7795 NW 53RD STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-02-07 7795 NW 53RD STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-02-07 VALVERDE-NORAMBUENA, PAULA A -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 7795 NW 53RD STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-30
Reg. Agent Resignation 2019-05-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State