Entity Name: | VINICIO PAINTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jan 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2009 (16 years ago) |
Document Number: | P98000006668 |
FEI/EIN Number | 650807929 |
Address: | 9802 NW 80 Ave, Hialeah Gardens, FL, 33016, US |
Mail Address: | 1399 W. 78TH STREET, MIAMI, FL, 33014 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ VINICIO R | Agent | 1399 WEST 78TH STREET, MIAMI, FL, 33014 |
Name | Role | Address |
---|---|---|
NUNEZ VINICIO R | President | 1399 N.W. 78TH STREET, MIAMI, FL, 33014 |
Name | Role | Address |
---|---|---|
NUNEZ VINICIO R | Director | 1399 N.W. 78TH STREET, MIAMI, FL, 33014 |
Name | Role | Address |
---|---|---|
Nunez Yohan | Vice President | 1399 W. 78TH STREET, MIAMI, FL, 33014 |
Name | Role | Address |
---|---|---|
Garcia Beatriz | Secretary | 1399 W. 78TH STREET, MIAMI, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08135900185 | SPIRIT MARBLE & GRANITE INC | EXPIRED | 2008-05-14 | 2013-12-31 | No data | 1399 WEST 78 STREET, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 9802 NW 80 Ave, Bay F42, Hialeah Gardens, FL 33016 | No data |
AMENDMENT | 2009-04-24 | No data | No data |
AMENDMENT | 2008-05-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-01-31 | 9802 NW 80 Ave, Bay F42, Hialeah Gardens, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-31 | 1399 WEST 78TH STREET, MIAMI, FL 33014 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-28 |
AMENDED ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State