Search icon

VISTALMAR INTERNATIONAL, INC.

Company Details

Entity Name: VISTALMAR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2003 (21 years ago)
Document Number: P98000101806
FEI/EIN Number 043637942
Address: 12415 SW 136th Ave, Miami, FL, 33186, US
Mail Address: 10555 NW 41st ST, Doral, FL, 33178, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHENG CHARLES Agent 10555 NW 41st ST, Doral, FL, 33178

President

Name Role Address
CHENG CHARLES President 10555 NW 41st ST, Doral, FL, 33178

Vice President

Name Role Address
CHENG CHARLES Vice President 10555 NW 41st ST, Doral, FL, 33178

Secretary

Name Role Address
CHENG CHARLES Secretary 10555 NW 41st ST, Doral, FL, 33178

Treasurer

Name Role Address
CHENG CHARLES Treasurer 10555 NW 41st ST, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017364 TRADEMARK CORP. ACTIVE 2017-02-16 2027-12-31 No data 10555 NW 41ST STREET, STE 300 # 152, DORAL, FL, 33172
G11000063868 TRADEMARK CORP. EXPIRED 2011-06-24 2016-12-31 No data 8800 NW 23 STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 12415 SW 136th Ave, Ste 6, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-04-26 12415 SW 136th Ave, Ste 6, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 10555 NW 41st ST, Suite 300, #152, Doral, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2018-07-05 CHENG, CHARLES No data
REINSTATEMENT 2003-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State