Search icon

VEGE INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

VEGE INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Feb 2005 (20 years ago)
Document Number: P03000035117
FEI/EIN Number 841622471

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

Address: 4782 SW 72 AVE, MIAMI, FL, 33155
Mail Address: 4782 SW 72 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URCIUOLI GERALDINA President 8252 SW 52 AVE, MIAMI, FL, 33143
URCIUOLI GERALDINA Agent 8252 SW 52 AVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015064 V FASHION ACTIVE 2010-02-16 2026-12-31 - 4782 SW 72 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-09-07 4782 SW 72 AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2008-03-21 URCIUOLI, GERALDINA -
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 8252 SW 52 AVE, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2005-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 4782 SW 72 AVE, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State