Search icon

VASCULAR SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: VASCULAR SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VASCULAR SOLUTIONS 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: 04 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P19000030879
FEI/EIN Number 83-4449296

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

Address: 13331 SW 272nd Ln, Homestead, FL, 33032, US
Mail Address: 13331 SW 272nd Ln, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGURA OCHOA JOSE A President 9760 SW 158th St, MIAMI, FL, 33157
SEGURA OCHOA JOSE A Director 9760 SW 158th St, MIAMI, FL, 33157
SEGURA PINO JOSE A Agent 19150 SW 127th PL, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 13331 SW 272nd Ln, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2024-02-29 13331 SW 272nd Ln, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 19150 SW 127th PL, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2021-09-27 SEGURA PINO, JOSE A -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-05-15
Amendment 2019-04-22
Domestic Profit 2019-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State