Search icon

VIROMA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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