Search icon

VIMISA INC. - Florida Company Profile

Company Details

Entity Name: VIMISA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIMISA 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: 26 May 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000047608
FEI/EIN Number 650841564

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

Address: 2980 NW 108 AVE, MIAMI, FL, 33172
Mail Address: 2980 NW 108 AVE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURIEL VIDAL President 2980 NW 108 AVE, MIAMI, FL, 33172
SURIEL VIDAL Agent 2980 NW 108 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-07-06 - -
REGISTERED AGENT NAME CHANGED 2006-07-06 SURIEL, VIDAL -
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 2980 NW 108 AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2006-07-06 2980 NW 108 AVE, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 2980 NW 108 AVE, MIAMI, FL 33172 -
REINSTATEMENT 2000-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
REINSTATEMENT 2006-07-06
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-05-02
REINSTATEMENT 2000-01-18
Domestic Profit 1998-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State