Search icon

VICEL, INC. - Florida Company Profile

Company Details

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

VICEL, 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: 21 Mar 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K74368
FEI/EIN Number 650177974

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

Address: 444 BRICKELL AVE, 218, MIAMI, FL, 33131
Mail Address: 444 BRICKELL AVE, 218, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHENSTEIN VICTOR Agent 445 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149
REICHENSTEIN, VICTOR President 445 GRAND BAY DR., #605, KEY BISCAYNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 444 BRICKELL AVE, 218, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2002-02-11 444 BRICKELL AVE, 218, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 445 GRAND BAY DRIVE, #605, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 1996-11-29 REICHENSTEIN, VICTOR -
REINSTATEMENT 1996-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State