Search icon

VICTORIA'S EMBROIDERY, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA'S EMBROIDERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORIA'S EMBROIDERY, 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: 30 Aug 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: P04000124767
FEI/EIN Number 201559652

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

Address: 12450 SW 96 CT, MIAMI, FL, 33176, US
Mail Address: 12450 SW 96 CT, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ELENA V Director 12450 SW 96 CT, MIAMI, FL, 33176
FERNANDEZ ELENA V President 12450 SW 96 CT, MIAMI, FL, 33176
FERNANDEZ ELENA V Agent 12450 SW 96 CT, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136905 LINEN EMBROIDERY EXPIRED 2016-12-20 2021-12-31 - 13380 SW 131 ST SUITE 126, MIAMI, FL, 33186
G10000009187 LINEN EMBROIDERY EXPIRED 2010-01-28 2015-12-31 - 13901 SW 143 CT #9, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 12450 SW 96 CT, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 12450 SW 96 CT, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-04-30 12450 SW 96 CT, MIAMI, FL 33176 -
REINSTATEMENT 2023-09-29 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 FERNANDEZ, ELENA V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000764470 ACTIVE 1000000848798 MIAMI-DADE 2019-11-18 2029-11-20 $ 405.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000229722 ACTIVE 1000000820200 MIAMI-DADE 2019-03-21 2029-03-27 $ 1,341.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000441865 ACTIVE 1000000784930 MIAMI-DADE 2018-06-07 2028-06-27 $ 407.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-01-09
REINSTATEMENT 2014-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State