Search icon

VISTA IMPEX, CORP. - Florida Company Profile

Company Details

Entity Name: VISTA IMPEX, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VISTA IMPEX, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Sep 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000072849
FEI/EIN Number 81-3781654

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

Address: 1962 NE 147TH TER., NORTH MIAMI, FL 33181
Mail Address: 1962 NE 147TH TER., NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAAMANO CERNADAS, FRANCISCO E President 1962 NE 147TH TER., NORTH MIAMI, FL 33181
CAAMANO CERNADAS, FRANCISCO E Director 1962 NE 147TH TER., NORTH MIAMI, FL 33181
CAAMANO CERNADAS, FRANCISCO E Secretary 1962 NE 147TH TER., NORTH MIAMI, FL 33181
MLP FINANCIAL GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031268 CELESTE FOOD TRUCK EXPIRED 2018-03-06 2023-12-31 - 1962 NE 147TH TER., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 MLP FINANCIAL GROUP, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 1962 NE 147TH TER., NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-10-20 1962 NE 147TH TER., NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-10-24
Domestic Profit 2016-09-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State