Search icon

VIPER, INC. - Florida Company Profile

Company Details

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

VIPER, 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: 16 Oct 1997 (28 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: P97000089330
FEI/EIN Number 650787644

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

Address: 10325 NW 7TH AVE, SUITE B, MIAMI, FL, 33150
Mail Address: 10325 NW 7TH AVE, SUITE B, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBO DANI Director 10325 NW 7TH AVE SUITE B, MIAMI, FL, 33150
ALBO DANI Secretary 10325 NW 7TH AVE SUITE B, MIAMI, FL, 33150
ALBO DANI President 10325 NW 7TH AVE SUITE B, MIAMI, FL, 33150
MIZRAHI ORI B Vice President 10325 NW 7TH AVE SUITE B, MIAMI, FL, 33150
ALBO DANI Agent 10325 NW 7TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-22 10325 NW 7TH AVE, SUITE B, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2010-12-22 10325 NW 7TH AVE, SUITE B, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-22 10325 NW 7TH AVE, SUITE B, MIAMI, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000357900 ACTIVE 1000000218065 DADE 2011-06-03 2031-06-08 $ 4,463.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000357975 ACTIVE 1000000218072 DADE 2011-06-03 2031-06-08 $ 769.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000018215 LAPSED 09-9690-SP-05 (06) MIAMI-DADE COUNTY COURT 2009-12-07 2015-01-21 $1,725.00 FANNY E. GARRIGA, 180 SW 9TH STREET, APT. 17, MIAMI, FL 33169

Documents

Name Date
REINSTATEMENT 2010-12-22
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State