Search icon

VANEZZ AESTHETIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VANEZZ AESTHETIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANEZZ AESTHETIC CENTER, 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: 23 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000117182
FEI/EIN Number 203344517

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

Address: 13969 NW 67 AVE, MIAMI LAKES, FL, 33014
Mail Address: 13969 NW 67 AVE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ-SIMON AMERICA Director 13969 NW 67 AVE, MIAMI LAKES, FL, 33014
RUIZ-SIMON AMERICA President 13969 NW 67 AVE, MIAMI LAKES, FL, 33014
RUIZ-SIMON AMERICA Secretary 13969 NW 67 AVE, MIAMI LAKES, FL, 33014
RUIZ-SIMON AMERICA Agent 13969 NW 67 AVENUE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-02-06 RUIZ-SIMON, AMERICA -
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 13969 NW 67 AVENUE, MIAMI, FL 33014 -
AMENDMENT 2006-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 13969 NW 67 AVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2006-01-10 13969 NW 67 AVE, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000930116 LAPSED 1000000330149 MIAMI-DADE 2013-05-17 2023-05-22 $ 1,211.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-02-06
Amendment 2006-08-30
ANNUAL REPORT 2006-01-10
Domestic Profit 2005-08-23

Date of last update: 01 May 2025

Sources: Florida Department of State