Search icon

VITEC DENTAL LAB, INC. - Florida Company Profile

Company Details

Entity Name: VITEC DENTAL LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITEC DENTAL LAB, 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: 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 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000022094
FEI/EIN Number 650579223

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

Address: 7000 WEST 12TH AVENUE, SUITE 7, HIALEAH, FL, 33014
Mail Address: 7000 WEST 12TH AVENUE, SUITE 7, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURIAS CARI Director 7000 W. 12TH AVE. SUITE 7, HIALEAH, FL, 33014
MURIAS CARI Officer 7000 WEST 12TH AVENUE SUITE 7, HIALEAH, FL, 33014
BALLESTE GLADYS Secretary 7000 WEST 12TH AVENUE SUITE 7, HIALEAH, FL, 33014
MURIAS CARI Agent 8550 NW 164 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-21 8550 NW 164 STREET, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2004-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-21 7000 WEST 12TH AVENUE, SUITE 7, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2004-10-21 7000 WEST 12TH AVENUE, SUITE 7, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2004-10-21 MURIAS, CARI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001676973 ACTIVE 1000000407900 MIAMI-DADE 2013-11-08 2033-11-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-14
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-09
REINSTATEMENT 2001-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State