Search icon

VOGUE ORIGINALS, INC - Florida Company Profile

Company Details

Entity Name: VOGUE ORIGINALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOGUE ORIGINALS, 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: 01 May 1955 (70 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 189582
FEI/EIN Number 590755093

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

Address: 5101 N.W. 36TH AVENUE, MIAMI, FL, 33142-3226
Mail Address: 5101 N.W. 36TH AVENUE, MIAMI, FL, 33142-3226
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILU, YEHUDA Agent 5101 N.W. 36TH AVENUE, MIAMI, FL, 33142
BILU, YEHUDA President 5101 N.W. 36TH AVE., MIAMI, FL
BILU, YEHUDA Assistant Treasurer 5101 N.W. 36TH AVENUE, MIAMI, FL
BILU, YEHUDA Director 5101 N.W. 36TH AVE., MIAMI, FL
BILU, SAM Vice President 5101 N.W. 36TH AVENUE, MIAMI, FL
BILU, SAM Director 5101 N.W. 36TH AVENUE, MIAMI, FL
SCHWARTZ, IRA Vice President 5101 N.W. 36TH AVE, MIAMI, FL
SCHWARTZ, IRA Director 5101 N.W. 36TH AVE, MIAMI, FL
BILU, SHMUEL Secretary 5101 N.W. 36TH AVE., MIAMI, FL
BILU, SHMUEL Treasurer 5101 N.W. 36TH AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1992-04-10 BILU, YEHUDA -
REGISTERED AGENT ADDRESS CHANGED 1992-04-10 5101 N.W. 36TH AVENUE, MIAMI, FL 33142 -
EVENT CONVERTED TO NOTES 1992-01-31 - -
AMENDMENT 1992-01-31 - -
AMENDMENT 1992-01-23 - -
CHANGE OF MAILING ADDRESS 1982-03-22 5101 N.W. 36TH AVENUE, MIAMI, FL 33142-3226 -
CHANGE OF PRINCIPAL ADDRESS 1982-03-22 5101 N.W. 36TH AVENUE, MIAMI, FL 33142-3226 -

Documents

Name Date
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-07-16
ANNUAL REPORT 1995-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101555266 0418800 1986-11-05 5101 NW 36TH AVE., MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-05
Case Closed 1987-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1986-11-12
Abatement Due Date 1986-11-29
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-11-12
Abatement Due Date 1986-12-06
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-11-12
Abatement Due Date 1986-12-06
Nr Instances 3
Nr Exposed 160
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1986-11-12
Abatement Due Date 1986-12-06
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-11-12
Abatement Due Date 1986-11-22
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-11-12
Abatement Due Date 1986-12-06
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-11-12
Abatement Due Date 1986-12-06
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-11-12
Abatement Due Date 1986-12-06
Nr Instances 2
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-11-12
Abatement Due Date 1986-12-06
Nr Instances 3
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1986-11-12
Abatement Due Date 1986-12-06
Nr Instances 2
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-11-12
Abatement Due Date 1986-12-06
Nr Instances 2
Nr Exposed 6
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-11-12
Abatement Due Date 1986-12-06
Nr Instances 2
Nr Exposed 6
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-11-12
Abatement Due Date 1986-12-06
Nr Instances 2
Nr Exposed 6
13336748 0418800 1978-01-09 500 NW 24 STREET, Miami, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-09
Case Closed 1978-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-01-17
Abatement Due Date 1978-01-20
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1978-01-17
Abatement Due Date 1978-01-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-01-17
Abatement Due Date 1978-02-01
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1978-01-17
Abatement Due Date 1978-01-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-01-17
Abatement Due Date 1978-02-01
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-01-17
Abatement Due Date 1978-02-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-01-17
Abatement Due Date 1978-02-10
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State