Search icon

IVONNE PHOTO & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: IVONNE PHOTO & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVONNE PHOTO & DESIGN, 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: 15 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000053909
FEI/EIN Number 861062862

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

Address: 7931 SW 40 ST #28, MIAMI, FL, 33155, US
Mail Address: 7931 SW 40 ST #28, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVONNE FRANQUI President 7931 SW 40 ST #28, MIAMI, FL, 33155
VASQUEZ CARLOS A Vice President 7931 SW 40 ST #28, MIAMI, FL, 33155
IVONNE FRANQUI Agent 7931 SW 40 ST #28, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 7931 SW 40 ST #28, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-02-03 7931 SW 40 ST #28, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 7931 SW 40 ST #28, MIAMI, FL 33155 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 IVONNE, FRANQUI -

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-03
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-06-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State