Search icon

VITAFORTE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: VITAFORTE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITAFORTE INTERNATIONAL, 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: 21 Aug 1995 (30 years ago)
Date of dissolution: 18 Aug 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 1998 (27 years ago)
Document Number: P95000064392
FEI/EIN Number NOT APPLICABLE

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

Address: 4070 LAGUNA STREET, CORAL GABLES, FL, 33146
Mail Address: 4070 LAGUNA STREET, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ FRANCISCO J President 12347 SW 95 TERR, MIAMI, FL, 33186
MUNOZ FRANCISCO J Director 12347 SW 95 TERR, MIAMI, FL, 33186
CHIGANER SERGIO M Vice President 4070 LAGUNA STREET, CORAL GABLES, FL, 33146
MUNOZ FRANCISCO J Agent 12347 SW 95 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-08-18 - -
AMENDMENT 1997-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-27 4070 LAGUNA STREET, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 1997-02-27 4070 LAGUNA STREET, CORAL GABLES, FL 33146 -

Documents

Name Date
Voluntary Dissolution 1998-08-18
ANNUAL REPORT 1998-04-01
AMENDMENT 1997-05-05
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-04-03
DOCUMENTS PRIOR TO 1997 1995-08-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State