Search icon

VIVETTE'S ULTIMATE HAIR DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: VIVETTE'S ULTIMATE HAIR DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIVETTE'S ULTIMATE HAIR DESIGNS, 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: 04 Apr 1990 (35 years ago)
Date of dissolution: 28 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2022 (3 years ago)
Document Number: L63744
FEI/EIN Number 650184550

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

Address: 2071 N.E. 163RD ST, N. MIAMI BEACH, FL, 33162, US
Mail Address: 2071 N.E. 163RD ST, N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS, VIVETTE Agent 2071 N.E. 163RD ST, N. MIAMI BEACH, FL, 33162
THOMAS, VIVETTE President 1795 NE 180 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 2071 N.E. 163RD ST, N. MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 1999-03-09 2071 N.E. 163RD ST, N. MIAMI BEACH, FL 33162 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State