Search icon

VISTALMAR INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

VISTALMAR INTERNATIONAL, 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: 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

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

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

Key Officers & Management

Name Role Address
CHENG CHARLES President 10555 NW 41st ST, Doral, FL, 33178
CHENG CHARLES Vice President 10555 NW 41st ST, Doral, FL, 33178
CHENG CHARLES Secretary 10555 NW 41st ST, Doral, FL, 33178
CHENG CHARLES Treasurer 10555 NW 41st ST, Doral, FL, 33178
CHENG CHARLES Agent 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 - 10555 NW 41ST STREET, STE 300 # 152, DORAL, FL, 33172
G11000063868 TRADEMARK CORP. EXPIRED 2011-06-24 2016-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2022-04-26 12415 SW 136th Ave, Ste 6, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 10555 NW 41st ST, Suite 300, #152, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-07-05 CHENG, CHARLES -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6368787207 2020-04-28 0455 PPP 3905 NW 107 Ave Suite 102, MIAMI, FL, 33178
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33184.25
Forgiveness Paid Date 2020-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State