VITECH AMERICA INC
DEF 14A, 1997-04-30
ELECTRONIC COMPUTERS
Previous: LINCOLN LIFE & ANNUITY VAR ANN SEP ACCT L GROUP VAR ANN III, 485BPOS, 1997-04-30
Next: PS FINANCIAL INC, DEF 14A, 1997-04-30




                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                Securities Exchange Act of 1934 (Amendment No.   )


Filed by the registrant [X]
Filed by party other than the registrant  [_]

Check the appropriate box:
[ ]      Preliminary proxy statement
[X]      Definitive proxy statement
[ ]      Definitive additional materials
[ ]      Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                        Vitech America, Inc.
                (Name of Registrant as Specified in Its Charter)

                        Vitech America, Inc.
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):
[ ]      $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1) or 14a-
         6j(2)
[ ]      $500 per each party to the controversy pursuant to Exchange
         Act Rule 14a-6(i)(3)
[ ]      Fee computed on table below per Exchange Act Rules 14a-
         6(i)(45) and 0-11

(1)  Title of each class of securities to which transaction applies:

- --------------------------------------------------------------------------------

(2)  Aggregate number of securities to which transactions applies:

- --------------------------------------------------------------------------------

(3)  Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange Act Rule 0-11:

- --------------------------------------------------------------------------------

(4)  Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------





<PAGE>



[ ]  Check box if any part of the fee is offset as provided  by  Exchange  Act
     Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was
     paid  previously.  Identify the previous filing by  registration  statement
     number, or the form or schedule and the date of its filing.

(1)  Amount previously paid:

- --------------------------------------------------------------------------------

(2)  Form, schedule or registration statement no.:

- --------------------------------------------------------------------------------

(3)  Filing party:

- --------------------------------------------------------------------------------

(4)  Date filed:

- --------------------------------------------------------------------------------


                                       2

<PAGE>



                              VITECH AMERICA, INC.

                           8807 Northwest 23rd Street
                            Miami, Florida 33172-2419
                            -------------------------


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                            -------------------------

TO THE HOLDERS OF THE COMMON STOCK:

     PLEASE TAKE NOTICE that the 1997 Annual Meeting of  Shareholders  of Vitech
America, Inc., a Florida corporation (the "Company"),  will be held at The Doral
Hotel,  4400 NW 87th Avenue,  Miami,  Florida 33178 on Monday,  June 16, 1997 at
10:00 a.m., Eastern Standard Time, or at any and all adjournments  thereof,  for
the following purposes:

Proposal 1.   To elect five directors to the Board of Directors until the
              next annual meeting of  shareholders  of the Company and until
              their successors have been elected and qualified;

Proposal 2    To ratify the  appointment  of Pannell  Kerr  Forster PC as
              auditors of the Company's financial  statements for the fiscal
              year ending December 31, 1997; and

Proposal 3.   To transact such other business as may properly come before
              the meeting or any adjournment thereof.

     The Proxy Statement dated May 2, 1997 is attached.

     The Board of Directors has fixed the close of business on April 25, 1997 as
the record date for the determination of shareholders entitled to notice of, and
to vote at, the Meeting.

     The financial  statements of the Company for the fiscal year ended December
31, 1996 are contained in the Company's  Annual Report  enclosed with this Proxy
Statement.  The Annual  Report  does not form any part of the  material  for the
solicitation of proxies.

     Shareholders  who do not expect to be present at the  meeting  are urged to
complete,  date,  sign and return the enclosed  proxy. No postage is required if
the enclosed envelope is used and mailed in the United States.

                                             BY ORDER OF THE BOARD OF DIRECTORS,


                                             Mitchell Asher, Secretary
Miami, Florida
May 2, 1997

THIS IS AN IMPORTANT  MEETING,  AND ALL  SHAREHOLDERS  ARE INVITED TO ATTEND THE
MEETING IN  PERSON.  THOSE  SHAREHOLDERS  WHO ARE UNABLE TO ATTEND IN PERSON ARE
RESPECTFULLY  URGED TO  EXECUTE  AND  RETURN  THE  ENCLOSED  PROXY CARD AT THEIR
EARLIEST  CONVENIENCE.  PROMPTNESS IN RETURNING THE EXECUTED  PROXY CARD WILL BE
APPRECIATED.  SHAREHOLDERS WHO EXECUTE A PROXY CARD MAY NEVERTHELESS  ATTEND THE
MEETING, REVOKE THEIR PROXY AND VOTE THEIR SHARES IN PERSON.

<PAGE>




                              VITECH AMERICA, INC.

                           8807 Northwest 23rd Street
                            Miami, Florida 33172-2419

                                 PROXY STATEMENT

                                       For

                         ANNUAL MEETING OF SHAREHOLDERS

     The Proxy Statement is furnished in connection with the solicitation by the
Board  of  Directors  of  Vitech  America,   Inc,  a  Florida  corporation  (the
"Company"),  of  proxies  for use at the 1997  Annual  Meeting  of  Shareholders
("Annual  Meeting") to be held at The Doral Hotel,  4400 NW 87th Avenue,  Miami,
Florida 33178 on Monday,  June 16, 1997 at 10:00 a.m., Eastern Standard Time, or
at any and all adjournments thereof. The cost of this solicitation will be borne
by the Company.  Directors,  officers  and  employees of the Company may solicit
proxies by telephone,  telegraph or personal interview. The Annual Report of the
Company for the fiscal year ended  December 31, 1996,  is being mailed  together
with this Proxy  Statement and form of Proxy.  The date of mailing of this Proxy
Statement and form of Proxy is approximately May 2, 1997.

                       OUTSTANDING STOCK AND VOTING RIGHTS

     The Board of  Directors  has fixed the close of business on April 25, 1997,
as the record date for determining the  shareholders  entitled to notice of, and
to vote at, the Annual  Meeting.  Only  shareholders  of record on that date, on
which the transfer books of the Company remained open, will be entitled to vote.
A  shareholder  who  submits a proxy on the  accompanying  form has the power to
revoke it by notice of  revocation  directed to the proxy holders of the Company
at any time before it is voted. Unless authority is withheld in writing, proxies
which are properly executed will be voted for the proposals thereon.  Although a
shareholder may have given a proxy, such shareholder may nevertheless attend the
meeting,  revoke  the  proxy  and  vote in  person.  The  affirmative  vote of a
plurality of the shares of Common Stock present or represented at the meeting is
required to elect the  directors.  Ratification  of appointment of the Company's
auditors  will require the  affirmative  vote of a majority of the shares of the
Company's Common Stock at the Annual Meeting in person or by proxy.

     As of April 25, 1997, the record date for determining  the  shareholders of
the Company  entitled to vote at the Annual  Meeting,  10,726,457  shares of the
Common  Stock of the  Company,  no par value per share  ("Common  Stock"),  were
issued and  outstanding.  Each share of Common Stock  entitles the holder to one
vote on all matters brought before the Annual Meeting.  The quorum  necessary to
conduct business at the Annual Meeting consists of a majority of the outstanding
shares of Common Stock as of the record date.  Abstentions and broker  non-votes
are counted for purposes of determining  the presence or absence of a quorum and
have the effect of a negative vote on the ratification of the appointment of the
Company's independent auditors.  Abstentions and broker non-votes have no effect
for the election of directors.

<PAGE>



                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

     The following  table sets forth Common Stock  ownership  information  as of
April 24,  1997,  with respect to (i) each person known to the Company to be the
beneficial  owner of more  than 5% of the  Company's  Common  Stock,  (ii)  each
director of the Company and (iii) all directors  and  executive  officers of the
Company as a group.  As of April 24,  1997,  there were  issued and  outstanding
10,726,457 shares of Common Stock of the Company.

 <TABLE>
<CAPTION>
                                                                                      Percentage Beneficially
        Name and Address of Beneficial Owner                 Number of Shares                 Owned (1)(2)
        ------------------------------------                 ----------------                 ------------
<S>                                                             <C>                              <C>                  

Georges C. St. Laurent, III                                     3,993,621                        37.23%
    c/o Vitech America, Inc.
    8807 NW 23 Street
    Miami, FL 33172 (3)
William C. St. Laurent                                          3,837,009                        35.77%
    c/o Vitech America, Inc.
    8807 NW 23 Street
    Miami, FL 33172 (4)
Mitchell E. Asher                                                 31,200                         0.29%
    c/o Vitech America, Inc.
    8807 NW 23 Street
    Miami, FL 33172(5)
Joseph K. Meyer                                                     0                              0%
    1190 Pioneer Tower
    8888 Southwest Fifth Avenue
    Portland, OR  97204
H.R. Shepherd                                                     5,000                          0.05%
    705 B Weed Street
    New Canaan, CT  06840
Georges C. St. Laurent, Jr.                                      813,309                          7.58
    5115 Dubois Avenue
    Vancouver, WA 98661
All directors and executive officers as                         7,866,830                        73.34%
    a group (5 persons) (5)
</TABLE>

- -------------

(1)  All shares are beneficially owned, and sole voting and dispositive power is
     held, by the persons named, except as otherwise noted.

(2)  Percentage  of  ownership  is based on  10,726,457  shares of Common  Stock
     outstanding.

(3)  Does not include options to purchase 2,040,000 shares of Common Stock.

(4)  Includes  2,544,430 shares of Common Stock held by Wolf Partners,  a family
     Limited  Partnership whose limited partners include a trust for the benefit
     of Nicolas St. Laurent and Alexander St. Laurent,


                                       2

<PAGE>



     Mr. St.  Laurent's minor children,  of which Mr. St. Laurent is the general
     partner.  Does not include options to purchase  1,960,000  shares of Common
     Stock.

(5)  Excludes  options to purchase 10,608 shares of Common Stock from Georges C.
     St.  Laurent,  III and  10,192  shares of Common  Stock  from  William  St.
     Laurent.

(6)  Excludes  options to purchase  4,000,000  shares of Common Stock granted to
     Georges C. St. Laurent, III and William C. St. Laurent.

     Section  16(a) of the Exchange Act requires  the  Company's  directors  and
executive  officers,  and  persons  who own  more  than ten  percent  (10%) of a
registered class of the Company's equity securities, to file with the Commission
initial reports of ownership and reports of changes in ownership of Common Stock
and other equity securities of the Company. Officers, directors and greater than
ten percent (10%) stockholders are required by Commission  regulation to furnish
the Company with copies of all Section 16(a) forms they file.

     To the Company's knowledge,  based solely on a review of the copies of such
reports  furnished  to the  Company and  written  representations  that no other
reports were  required,  during the fiscal year ended  December  31,  1996,  all
Section 16(a) filing  requirements  applicable  to its  officers,  directors and
greater than ten percent (10%) beneficial owners were completed.

                              ELECTION OF DIRECTORS

     The Board of  Directors  is  responsible  for the  overall  affairs  of the
Company. The names of the nominees and their principal occupations are set forth
below. Each Director is elected for a period of one year at the Company's annual
meeting of  shareholders  or until their  successors  are elected and qualified.
Executive  officers  are elected by the Board of  Directors  and,  except to the
extent governed by employment contracts, serve at the discretion of the Board of
Directors.

                              Nominees For Election
                              ---------------------
Name                           Age      Position
- ----                           ---      --------

George C. St. Laurent, III     36       Chairman of the Board of Directors and
                                        Chief Executive Officer

William C. St. Laurent         32       President, Chief Operating Officer, and
                                        Director

Mitchell E. Asher              40       Chief Financial Officer, Treasurer,
                                        Secretary, and Director

Joseph K. Meyer                41       Director

H.R. Shepherd                  75       Director
- ---------------


                                       3


<PAGE>



     Georges C. St.  Laurent,  III has served as Chairman of the Board and Chief
Executive Officer of the Company since 1993.  Between 1986 and January 1993, Mr.
St. Laurent operated a proprietary firm, GSL Trading Co., Miami, Florida,  which
was engaged in the  re-manufacturing of computer hardware for sale to Brazil and
other  countries in Latin America.  Between 1983 and 1986, Mr. St. Laurent was a
member of the Chicago Mercantile  Exchange and was engaged in trading activities
for his proprietary account  specializing in currency options and futures market
making.  Since 1986 to the  present,  Mr.  St.  Laurent  has been a director  of
Clinica Kirpalmar,  a not-for-profit Latin American medical foundation.  Mr. St.
Laurent  graduated from Yale University in 1982 and received a B.S. in Molecular
Biology.

     William C. St. Laurent has served as President and Chief Operating  Officer
of the Company and a Director  since  1993.  Mr. St.  Laurent has also served as
Vice  Chairman  of the Board of  Directors  of the  Western  Bank of Oregon from
January 1989 through  January 1996.  Mr. St.  Laurent  previously  owned several
private foods processing  companies located in Oregon from 1988 to 1992. Mr. St.
Laurent graduated from Cornell  University with a B.S. in Hotel  Administration.
Mr. St. Laurent also owns 100% of the voting shares of Vitoria  Tecnologia S.A.,
the primary  customer of Vitech  America,  Inc.  since  inception  until Vitoria
Tecnologia S.A. ceased  manufacturing  and selling  activities in March of 1996.
William C. St. Laurent is the brother of Georges C. St. Laurent III.

     Mitchell  E.  Asher  has  been  the  Company's  Chief  Financial   Officer,
Treasurer,  and Secretary since June 1993.  Between 1991 and 1992, Mr. Asher was
Controller and Chief Financial Officer for U.S. Computer of North America, Inc.,
Miami, Florida, a Brazilian distributor and manufacturer of computer peripherals
and  components.  Between  July 1989 and  March  1991,  Mr.  Asher  conducted  a
proprietary  business,  Lahaina Licks,  Ltd.,  Lahaina,  Maui,  Hawaii which was
engaged in the  manufacture  and  distribution  of  specialty  ice cream.  Prior
thereto, between 1984 and 1990, Mr. Asher was employed by Seiko Instruments USA,
Inc., Torrence,  California,  a multi-national  manufacturer  (including Manaus,
Brazil),  serving  at  various  times as  Controller  of its  Consumer  Products
Division  and for its  Corporate  Division as Corporate  Operations  Manager and
Accounting   Manager.   Between  1981  and  1984,  Mr.  Asher  was  employed  by
Code-A-Phone  Corporation,  Portland,  Oregon, a telephone  answering  equipment
manufacturer,   where  he  served  as  Accounting  Manager  and  then  Assistant
Controller  interfacing with factories in Asia. Between 1978 and 1981, Mr. Asher
was Assistant Controller of California Mini Computer Systems, Inc., Los Angeles,
California.  Prior thereto, between 1976 and 1978, Mr. Asher was an auditor with
Gulliver's,  Inc., Marina Del Rey, California,  which was a specialty restaurant
chain.  Mr. Asher  graduated from the University of Southern  California  with a
B.S. in Business Administration and is a graduate of Pepperdine University where
he received an MBA.

     Joseph K. Meyer has been a Director of the Company since November 1996. Mr.
Meyer has served as President and Chief Executive  Officer of Compass  Advisors,
Inc., an institutional  financial and investment consulting firm since 1991. Mr.
Meyer is also Managing Director of Compass Partners,  LLC an investment advisory
and money management firm  specializing in global  non-traditional  investments.
Mr. Meyer is also president of Christina Partners,  Inc., an investment advisory
and money management firm. Mr. Meyer also serves as principal of CAI TradEx LLC,
which provides  fully-disclosed  securities  brokerage services to institutional
clients. Prior to 1991, Mr. Meyer was first Vice President and Senior Consultant
at Kemper Securities Group, Inc. and Kemper Consulting Group, respectively.

     H.R. Shepherd has been a Director of the Company since November 1996. Since
1993, Mr.  Shepherd has served as special advisor to the Chairman of Medeva PLC,
an international  pharmaceutical  company. From 1955 to 1993 Mr. Shepherd served
as Founder  and  Chairman  of  Armstrong  Pharmaceuticals,  previously  known as
Aerosol Techniques, a pharmaceutical drug delivery company which


                                       4


<PAGE>



was acquired by Medeva PLC. Mr. Shepherd presently is the Chairman of the Albert
F. Sabin Vaccine Foundation.

     From the date of the Company's  initial public offering on November 1, 1996
until  December  31,  1996,  there were no  meetings of the  Company's  Board of
Directors.

     The Board of  Directors  of the  Company  has  established  a  Compensation
Committee and an Audit  Committee.  The Compensation  Committee  administers the
Company's  stock  option  plan and makes  recommendations  to the full  Board of
Directors  concerning  compensation,  including incentive  arrangements,  of the
Company's officers and key employees.  The members of the Compensation Committee
are Georges C. St. Laurent,  Joseph K. Meyer and H.R. Shepherd. The Compensation
Committee  has held one (1)  meeting  which met on January 23,  1997.  The Audit
Committee reviews the engagement of the independent  accountants and reviews the
independence of the accounting  firm. The Audit Committee also reviews the audit
and  non-audit  fees of the  independent  accountants  and the  adequacy  of the
Company's internal accounting  controls.  The members of the Audit Committee are
William St. Laurent,  Joseph K. Meyer and H.R. Shepherd. The Audit Committee has
held two (2) meetings and last met on March 6, 1997. The Compensation  Committee
and the Audit Committee consist of a majority of independent directors.

     Directors  who are not  employees  of the  Company  will be paid $2,500 per
meeting for serving as directors.

     All duly  submitted  and  unrevoked  Proxies  will be voted FOR the Board's
nominees,  except where  authorization  so to vote is  withheld.  If any nominee
should become unavailable for election for any presently  unforeseen reason, the
persons  designated  as proxies  will have full  discretion  to vote for another
person  designated by the Board,  or, if none is so designated,  to vote for the
persons in  accordance  with  their  judgment.  Proxies  cannot be voted for the
election of more than five persons to the Board.

Board Compensation Committee Report or Executive Compensation

     As a private  company  prior to  November  1,  1996,  all the  compensation
decisions and actions  pertaining to the executive  officers of the Company were
approved by the Board of Directors of the Company by its executive officers. The
current  members of the Company's  Compensation  Committee were appointed at the
Board of Director's Meeting on January 23, 1997. The Compensation  Committee has
neither  reviewed nor approved any of the  compensation  actions relating to the
Company's  1996  fiscal  year.  As a  newly  public  company,  the  Compensation
Committee  recognizes  that a transition  period is necessary to establish fully
its  long  range  compensation  policy  and  objectives  and  accordingly,   the
Compensation Committee Report is not included in this Proxy Statement.

                             EXECUTIVE COMPENSATION

     The following  table sets forth  information  relating to the  compensation
paid by the  Company  for the past  three  fiscal  years to:  (i) the  Company's
Chairman and Chief Executive Officer;  and (ii) each of the Company's  executive
officers who earned more than $100,000 during the fiscal year ended December 31,
1996 (collectively, the "Named Executive Officers"):


                                        5


<PAGE>


<TABLE>
<CAPTION>
                                                                                          Stock            All Other
Name and Principal Position              Year          Salary           Bonus          Options (#)        Compensation
- ---------------------------              ----          ------           -----          -----------        ------------
<S>                                     <C>           <C>              <C>              <C>                <C>    
Georges C. St. Laurent III,              1996         $240,000         $     0          2,040,000          $    0
    Chairman of the Board                1995         $120,000         $     0                  0          $    0
    and Chief Executive                  1994         $ 96,000         $     0                  0          $    0
    Officer

William C. St. Laurent,                  1996         $240,000         $     0          1,960,000          $    0
    President and                        1995         $120,000         $     0                  0          $4,500*
    Chief Operating Officer              1994         $ 96,000         $     0                  0          $    0

Mitchell E. Asher,                       1996         $ 78,000         $15,000                  0          $9,000*
    Chief Financial Officer              1995         $ 71,190         $15,000                  0          $9,000*
                                         1994         $ 63,432         $10,000                  0          $3,750*
</TABLE>

- ------------------

*    Mr.  William C. St.  Laurent  and Mr.  Mitchell  E. Asher  received a car
allowance of $750.00 each per month for all or a portion of the year.

     The Company  maintains keyman life insurance on the life of each of Georges
C. St.  Laurent,  III and  William C. St.  Laurent  in the amount of  $2,000,000
payable to the Company.

Option Grants in Last Fiscal Year

     The  following  table sets forth for each of the Named  Executive  Officers
certain information concerning stock options granted as of December 31, 1996:
<TABLE>
<CAPTION>

                                      OPTIONS/SAR GRANTS IN LAST FISCAL YEAR

                                                 Individual Grants
                                                 -----------------
                                                                                            Potential Realizable Value
                                                                                              at Assumed Annual Rates
                                                                                            of Stock Price Appreciation
                                                     Percent of                                 for Option Term(3)
                                   Number of        Total Options                               ------------------
                                   Securities        Granted to      Exercise
                                   Underlying         Employees      Price per     Expiration
            Name                 Options Granted     in 1996(1)    per Share (2)      Date         5%($)         10%($)
            ----                 ---------------     ----------    -------------      ----
<S>                                <C>                  <C>             <C>         <C>              <C>         <C> 

Georges C. St. Laurent               510,000            51%             $15         11/7/00          $0          $0
Georges C. St. Laurent               510,000                            $20         11/7/00          $0          $0
Georges C. St. Laurent             1,020,000                            $25         11/7/00          $0          $0
William C. St. Laurent               490,000            49%             $15         11/7/00          $0          $0
Georges C. St. Laurent               490,000                            $20         11/7/00          $0          $0
Georges C. St. Laurent               980,000                            $25         11/8/00          $0          $0
Mitchell E. Asher                       --               0%             --             --           --           --
- ----------------                                      
</TABLE>

                                       6

<PAGE>

(1)  In 1996, the Company granted options to employees to purchases an aggregate
     of 4,000,000 shares.

(2)  In  determining  the fair market value of the Company's  Common Stock,  the
     Board of Directors  considered  various  factors,  including  the Company's
     financial condition and business prospects,  its operating results, and the
     risks normally  associated  operating in an emerging  market.  The exercise
     price  may be paid in cash or with  certain  cashless  exercise  procedures
     involving the surrendering of options as defined.

(3)  The 5% and 10% assumed annual rates of compounded stock price  appreciation
     are mandated by rules of the Securities and Exchange  Commission and do not
     represent  the Company's  estimate or  projection  of the Company's  future
     Common Stock prices.

     On September  3, 1996,  the Company  authorized  the issuance of options to
purchase up to 4,000,000  shares of Common  Stock.  Of such  options,  2,040,000
options were issued to Georges C. St.  Laurent,  III, the Company's  Chairman of
the Board and Chief  Executive  Officer  and  1,960,000  options  were issued to
William C. St. Laurent,  the Company's President and Chief Operating Officer. Of
such  options,  490,000  options are  exercisable  at $15.00 per share,  another
490,000  options are  exercisable  at $20.00 per share and  980,000  options are
exercisable  at $25.00 per share by William C. St.  Laurent and 510,000  options
are exercisable at $15.00 per share,  another 510,000 options are exercisable at
$20.00 per share and 1,020,000  options are  exercisable  at $25.00 per share by
Georges C. St. Laurent III. The options are  exercisable  for a four year period
beginning  on November 7, 1996.  No options  have been  exercised  by any of the
Named Executive Officers during the fiscal year ended December 31, 1996.



    [THE FOLLOWING WAS REPRESENTED BY A LINE GRAPH IN THE PRINTED MATERIAL]


                 COMPARISON OF 2 MONTH CUMULATIVE TOTAL RETURN*
        AMONG VITECH AMERICA, INC., THE NASDAQ STOCK MARKET (U.S.) INDEX
                   AND THE NASDAQ COMPUTER MANUFACTURER INDEX

                                      VTCH

                                                       Cumulative Total Return
                                                       -----------------------
                                                        10/31/96   12/31/96

Vitech Amer Inc                      VTCH                 $  100     $  104

NASDAQ STOCK MARKET (U.S.)           INAS                 $  100     $  106

NASDAQ COMPUTER MANUFACTURER         INAC                 $  100     $  104

*    $100  INVESTED ON 10/31/96  IN STOCK OR INDEX - INCLUDING  REINVESTMENT  OF
     DIVDENDS. FISCAL YEAR ENDING DECEMBER 31,

                                                       BEGIN:         10/31/96
                                                         FYE:         12/31/96
                                                         END:         12/31/96

VITECH AMER INC                      VTCH


                          BEGIN                                         CUM
         TYPE             NO. OF    DIV     DIV    DIV    ENDING       TOTAL
          OF   CLOSE      SHARES   $ PER    $$$   SHARES  NO. OF      SHRHLDER
DATE*    LINE  PRICE**    ***      SHARE**  PAID  REINVD  SHARES      RETURN
- ----     ----  -------    ------   -------  ----  ------  ------      ------

10/31/96 BEGIN  10.000    10.000                          10.000         100





12/31/96 YE     10.375    10.000                          10.000         104


*    Fiscal yearend and ex-dividend dates.
**   All Closing Prices and Dividends are adjusted for stock splits.
***  Begin No. of Shares' based on $100 investment.



Employment Agreements

     Messrs.  Georges C. St. Laurent, III and William C. St. Laurent are parties
to separate  three-year  employment  agreements  which terminate on December 31,
1998. Under the terms of each employment agreement,  Messrs. St. Laurent and St.
Laurent will each receive  annual  compensation  of $240,000.  In the event that
either  Georges C. St.  Laurent,  III or William C. St.  Laurent  were to die or
become disabled


                                       7

<PAGE>



anywhere  outside  Brazil,  that  individual,  or his estate,  would receive his
annual  compensation for twelve months.  In the event that either were to become
disabled in Brazil,  that individual  would receive his annual  compensation for
twenty-four  months.  In the  event  that  either  were to die in  Brazil,  that
individual's estate would receive that individual's compensation for the greater
of twenty-four  months or the remaining term of the employment  agreement.  Both
such employment agreements include  non-competition  agreements with the Company
which preclude  engagement in competitive  activities in Latin America or in the
South  Florida area as well as  solicitation  of customers  and  employees for a
period of twelve months  following  termination of employment.  Both  agreements
also require Messrs. St. Laurent and St. Laurent to maintain the confidentiality
of information and proprietary data relating to the Company and its activities.

Stock Option Plan

     On August 20, 1996,  the Board of  Directors  and the  shareholders  of the
Company  adopted a stock  option plan (the  "Plan").  The Plan  provides for the
grant of options to purchase up to 200,000  shares of common stock to employees,
officers,  directors, and consultants of the Company at a price to be determined
by the Board of  Directors.  Options may be either  incentive  stock  options or
non-qualified options.  Incentive stock options may be granted only to employees
of the  Company,  while  non-qualified  options  may be issued  to  non-employee
directors,  consultants,  and others, as well as to employees of the Company. On
November 7, 1996, the Company  granted  options for 10,000 shares each to Joseph
K. Meyer and H.R.  Shepherd with an exercise price of $12 per share.  On January
13, 1997,  the Company  granted  options for an additional  10,000 shares to Mr.
Meyer and Mr. Shepherd with an exercise price of $9 per share.

     On September  3, 1996,  the Company  authorized  the issuance of options to
purchase up to 4,000,000  shares of Common  Stock.  Two Million  Forty  Thousand
(2,040,000)  options were issued to Georges C. St.  Laurent,  III, the Company's
Chairman of the Board and Chief  Executive  Officer and  1,960,000  options were
issued to William C. St.  Laurent,  the Company's  President and Chief Operating
Officer.  1,000,000 options are exercisable at $15 per share,  another 1,000,000
options are exercisable at $20 per share and the remaining 2,000,000 options are
exercisable at $25 per share. The options are exercisable for a four year period
beginning November 7, 1996.

                              CERTAIN TRANSACTIONS

     During the period from June 24, 1993 to December 31,  1993,  the years 1994
and 1995,  and the first six months of 1996,  Vitech  America,  Inc.  had as its
primary customer in Brazil,  Vitoria Tecnologia S.A., an affiliate controlled by
William  C. St.  Laurent,  the  President  and Chief  Operating  Officer  of the
Company,  to whom it sold  products  during those  periods on open terms.  Also,
Bahia,  the Company's wholly owned  subsidiary,  bought and sold products to and
from Vitoria  Tecnologia  S.A. during the years ended December 31, 1995 and 1996
on a purely  commercial  basis at market  prices no less  favorable  than if the
Company or its  subsidiary  bought or sold products to or from others.  Sales to
Vitoria were  $1,156,253 for the period from June 24, 1993 to December 31, 1993,
$17,407,363  for the year ended December 31, 1994 and  $36,677,077  for the year
ended December 31, 1995 and $8,066,878 for the year ended September 30, 1996. In
1996,  management of Vitoria Tecnologia S.A. disclosed to the Company that based
on lack of competitive tax and fiscal incentives in the State of Espirito Santo,
it had ceased all manufacturing and selling operations.


                                       8


<PAGE>



     In 1993, Georges C. St. Laurent, Jr., the father of Georges C. St. Laurent,
III,  the  Company's  Chairman  of the Board and Chief  Executive  Officer,  and
William  C. St.  Laurent,  the  President  and Chief  Operating  Officer  of the
Company, loaned to Vitoria Tecnologia S.A., an affiliate and primary customer of
the Company,  the principal  amount of $2,127,440.  Such loan was evidenced by a
note bearing interest at 12% per annum. In 1994, as an accommodation for Georges
C. St. Laurent, Jr., for consideration  received by the Company in the amount of
the note, the original note was transferred from Vitoria  Tecnologia S.A. to the
Company  and the rate of interest  thereon  was  reduced to 6% per annum.  As of
September 30, 1996, the note was repaid in full. In May 1995, Mr. Georges C. St.
Laurent,  Jr. loaned the Company an additional  $2,000,000 pursuant to the terms
of a secured note which bears interest at the rate of 9% per annum.  At June 30,
1996, the amount due on such note was $2,000,000.  Such note is convertible into
5.925% shares of Common Stock at anytime  during the term  thereof.  On November
13, 1996, Mr.  Georges C. St.  Laurent,  Jr.,  exercised his right and converted
such note into 593,309 shares of the Company's Common Stock.

     On December 17, 1996,  Mr. Georges C. St.  Laurent,  Jr. made a loan to the
Company in the amount of $5,000,000. Such loan bears interest at the rate of 20%
per annum and has a term of 180 days. On April 14, 1997, Georges C. St. Laurent,
Jr. made an  additional  loan to the Company in the amount of  $5,000,000.  Such
loan bears interest at the rate of 20% per annum and has a term of 180 days.

     During the year ended December 31, 1996, the Company sold to Georges C. St.
Laurent,  Jr.,  $12,070,738 of its trade accounts receivable for $10,637,539 and
accordingly recognized a discount in the amount of $1,433,199.  Such receivables
were generated in connection with the Company's 10X consumer finance program and
were sold at a discount  allowing for an annual return of 30%. Since November of
1996 the Company has not engaged in any such  transaction  and as of the date of
this report,  Georges C.St. Laurent, Jr. had collected all funds associated with
such receivables.

     The Company on July 1, 1996 entered into a long term license agreement with
a company  controlled  by William C. St.  Laurent  pursuant to which the Company
licensed  the  trademarks,  VitechVifionTM,  MultiShowTM  and  EasyNetTM  to the
Company.  The Company has an option to purchase the trademarks from the licensee
at a cost of $1.00.  On October 23, 1996,  the Company  exercised  its option to
acquire such trademarks.

     On October 28, 1995,  Meris  Financial,  Inc. entered into a Loan Agreement
with the Company pursuant to which Meris made available a loan to the Company in
the principal  amount of $2,000,000.  The loan was to mature on October 28, 1997
and bears  interest at the rate of 12% per annum  payable  monthly.  The loan is
secured by the assets of the Company, exclusive of inventory and receivables. In
connection with the loan,  Meris received a guarantee by Georges C. St. Laurent,
III and William C. St. Laurent, the President and Chief Operating Officer of the
Company,  and his wife,  Wendy St.  Laurent,  a Stock  Pledge  Agreement by such
parties,  a collateral  assignment of various rights of the St. Laurents as well
as assignment of life insurance policies on the lives of Messrs. St. Laurent and
St. Laurent.  The note was convertible into  approximately 4.7% of the shares of
Common Stock of the Company. In addition, certain options were provided to Meris
which afforded them the right to purchase up to an aggregate of 5% capital stock
interest in the Company. On July 20, 1996, the Company and Meris entered into an
Amendment to such Loan  Agreement  pursuant to which the Company is obligated to
pay Meris $445,000 in  installments  between July 20, 1996 and November 1, 1996.
In connection with the Amendment, the conversion rights provided by the Note and
the options were cancelled provided all payments of principal and interest under
the Note are made as set forth  above.  The  Company  has made all  payments  in
accordance with such Amendment. On October 30, 1996, the Company repaid the note
in full with the


                                       9


<PAGE>



proceeds  from a short-term  loan,  bearing an 18% annual  interest  rate,  from
Georges C. St. Laurent,  Jr., On November 7, 1996, the Company used a portion of
the proceeds from its initial public offering to repay such short-term loan.

     In March  1996,  Georges C. St.  Laurent,  III made a loan in the amount of
$600,000 to the Company to be used for working capital purposes. Such loan bears
interest at the rate of 1% per month and is payable on demand.

     THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" THE ELECTION
OF THE NOMINEES FOR DIRECTORS SET FORTH ABOVE.


                         INDEPENDENT PUBLIC ACCOUNTANTS

     The  appointment of Pannell Kerr Forster PC as independent  auditors of the
Company for the fiscal year ended December 31, 1996 will be ratified.

     Although  the  Board  of  Directors  of  the  Company  is  submitting   the
appointment of Pannell Kerr Forster PC for shareholder approval, it reserves the
right to change the  selection of Pannell  Kerr  Forster PC as auditors,  at any
time during the fiscal year, if it deems such change to be in the best interests
of the Company, even after shareholder approval. Representatives of Pannell Kerr
Forster PC are expected to be present at the Annual Meeting.

                         INTEREST OF CERTAIN PERSONS IN
                     OPPOSITION TO MATTERS TO BE ACTED UPON

     The Company is not aware of any substantial  interest,  direct or indirect,
by securities  holdings or otherwise of any officer,  director,  or associate of
the foregoing persons in any matter to be acted on, as described  herein,  other
than elections to offices.

                                  OTHER MATTERS

     Management  is not aware of any other  business  which may come  before the
meeting.  However,  if  additional  matters  properly  come before the  meeting,
proxies will be voted at the discretion of the proxy holders.

                 SHAREHOLDERS' PROPOSALS TO BE PRESENTED AT THE
                  COMPANY'S NEXT ANNUAL MEETING OF SHAREHOLDERS

     Shareholder  proposals  intended to be presented at the 1996 Annual Meeting
of Shareholders of the Company must be received by the Company, at its principal
executive  offices not later than  January 3, 1998,  for  inclusion in the Proxy
Statement and Proxy relating to the 1998 Annual Meeting of Shareholders.

                     AVAILABILITY OF FORM 10-K ANNUAL REPORT

     Copies of the  Company's  Annual  Report  on Form  10-K for the year  ended
December 31, 1996, and including  related  exhibits as filed with the Securities
and Exchange Commission, are available without


                                       10


<PAGE>


charge to  shareholders  upon request to Secretary,  8807 Northwest 23rd Street,
Miami, Florida 33172- 2419.

                                            BY ORDER OF THE BOARD OF DIRECTORS


                                            Mitchell Asher, Secretary

Miami, Florida
May 2, 1997

                                       11


<PAGE>

       This Proxy Is Solicited By And On Behalf Of The Board of Directors

                              VITECH AMERICA, INC.

            Proxy -- Annual Meeting of Shareholders -- June 16, 1997

     The undersigned, revoking all previous proxies, hereby appoint(s) Mitchell
Asher as Proxy, with full power of substitution, to represent and to vote all
Common Stock of Vitech America, Inc. owned by the undersigned at the Annual
Meeting of Shareholders to be held in Miami, Florida on June 16, 1997, including
any original or subsequent adjournment thereof, with respect to the proposals
set forth in the Notice of Annual Meeting and Proxy Statement.  No business
other than matters described on the reverse is expected to come before the
meeting, but should any other matters requiring a vote of shareholders arise,
the person named herein will vote thereon in accordance with his best judgment.
All powers may be exercised by said Proxy.  Receipt of the Notice of Annual
Meeting and Proxy Statement is hereby acknowledged.

                                       
               (Continued and to be signed on the reverse side.)

<PAGE>
       This Proxy is Solicited By And On Behalf Of The Board of Directors

                              VITECH AMERICA, INC.

            Proxy -- Annual Meeting of Shareholders -- June 16, 1997

     The undersigned, revoking all previous proxies, hereby appoint(s) Mitchell
Asher as Proxy, with full power of substitution, to represent and to vote all
Common Stock of Vitech America, Inc. owned by the undersigned at the Annual
Meeting of Shareholders to be held in Miami, Florida on June 16, 1997, including
any original or subsequent adjournment thereof, with respect to the proposals
set forth in the Notice of Annual Meeting and Proxy Statement.  No business
other than matters described below is expected to come before the meeting, but
should any other matter requiring a vote of shareholders arise, the person
named herein will vote thereon in accordance with his best judgment.  All powers
may be exercised by said Proxy.  Receipt of the Notice of Annual Meeting and
Proxy Statement is hereby acknowledged.

       THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR EACH OF THE FOLLOWING.

     1.   ELECTION OF DIRECTORS, Nominees: Georges C. St. Laurent, III, William
C. St. Laurent, Mitchell E. Asher, Joseph K. Meyer, H.R. Shepherd.

          [ ]  FOR ALL NOMINEES LISTED (Except as specified here:______)

          OR

          [ ]  WITHHOLDING AUTHORITY to vote for all nominees listed above

     2.   PROPOSAL TO RATIFY THE APPOINTMENT OF PANNEL KERR FORSTER PC
          INDEPENDENT AUDITORS.

          [ ]  FOR       [ ]  AGAINST   [ ]  ABSTAIN

     The shares represented by this proxy will be voted as directed.  IF NO
SPECIFIC DIRECTION IS GIVEN, THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED
FOR THE NOMINEES NAMED IN ABOVE.

Dated____________________, 1997                   _____________________________
                                                            (Signature)

                                                  _____________________________
                                                            (Signature)


Where there is more than one owner, each should sign.  When signing as an
attorney, administrator, executor, guardian or trustee, please add your full
title as such.  If executed by a corporation or partnership, the proxy should
be signed in the corporate or partnership name by a duly authorized officer
or other duly authorized person, indicating such officer's or other person's
title.

        PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE.




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission