Search icon

VITAMERICA, INC. - Florida Company Profile

Company Details

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

VITAMERICA, 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: 31 Aug 1999 (26 years ago)
Date of dissolution: 21 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: P99000077527
FEI/EIN Number 650946847

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

Address: 3625 SW 8TH STREET, MIAMI, FL, 33135
Mail Address: 3625 SW 8 ST, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ NELSON E President 2222 SW 19 ST, MIAMI, FL, 33145
ORTIZ NELSON E Vice President 2222 SW 19 ST, MIAMI, FL, 33145
ORTIZ NELSON E Secretary 2222 SW 19 ST, MIAMI, FL, 33145
ORTIZ NELSON E Director 2222 SW 19 ST, MIAMI, FL, 33145
ORTIZ NELSON A Agent 3625 SW 8 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 3625 SW 8 ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2009-04-24 ORTIZ, NELSON A -
CHANGE OF MAILING ADDRESS 2008-04-23 3625 SW 8TH STREET, MIAMI, FL 33135 -
AMENDMENT 2005-12-16 - -
CANCEL ADM DISS/REV 2005-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 3625 SW 8TH STREET, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000086883 ACTIVE 1000000571937 MIAMI-DADE 2014-01-10 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001062299 LAPSED 1000000496538 DADE 2013-04-29 2023-06-07 $ 938.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000378530 ACTIVE 1000000408537 MIAMI-DADE 2013-02-11 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-11-21
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-04-28
Amendment 2005-12-16
REINSTATEMENT 2005-12-13
ANNUAL REPORT 2004-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State