Entity Name: | VIROMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIROMA, 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: | 22 Apr 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2023 (a year ago) |
Document Number: | P97000036116 |
FEI/EIN Number |
522049486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 16th St., MIAMI BEACH, FL, 33139, US |
Mail Address: | 477 State Route 11 #2285, Champlain, NY, 12919, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strock & Cohen Zipper Law Group PA | Agent | 2900 Glades Circle Ste 750, Weston, FL, 33327 |
VILIMEK VIMA | President | 2335 BEDFORD RD, MONTREAL, Qu, H3S 18 |
Vilimek Robert | Vice President | 2335 Bedford Rd., Montreal, Qu, H3S1E |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-20 | 909 16th St., MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-16 | 2900 Glades Circle Ste 750, Weston, FL 33327 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-16 | Strock & Cohen Zipper Law Group PA | - |
REINSTATEMENT | 2023-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-09 | 909 16th St., MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2005-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2024-03-14 |
REINSTATEMENT | 2023-10-01 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State