Search icon

VIEL & DE GUZMAN INC. - Florida Company Profile

Company Details

Entity Name: VIEL & DE GUZMAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIEL & DE GUZMAN 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: 13 Sep 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: P18000077802
FEI/EIN Number 83-1972163

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

Address: 15585 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157, US
Mail Address: 15585 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER DE MONREDONT ANNE MARIE President 15585 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
VIEL FELIPE Vice President 15585 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
DE GUZMAN JOSE M Treasurer 15585 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
VIEL FELIPE Agent 15585 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 9401 SW 192 DR, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2025-01-21 9401 SW 192 DR, Cutler Bay, FL 33157 -
AMENDMENT 2023-02-21 - -
NAME CHANGE AMENDMENT 2019-02-04 VIEL & DE GUZMAN INC. -
AMENDMENT 2018-12-12 - -
AMENDMENT 2018-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-21
Amendment 2023-02-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-20
Name Change 2019-02-04
ANNUAL REPORT 2019-01-22
Amendment 2018-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State