Search icon

VIXTOR GROUP, INC - Florida Company Profile

Company Details

Entity Name: VIXTOR GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIXTOR GROUP, 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: 13 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000045637
FEI/EIN Number 83-0760254

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

Address: 12150 NE 2nd Avenue Apt A-105, MIAMI, FL, 33167, US
Mail Address: 12150 NE 2nd Avenue Apt A-105, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cine Emmanuel President 12150 NE 2nd Avenue Apt A-105, MIAMI, FL, 33167
Cine Emmanuel Vice President 12150 NE 2nd Avenue Apt A-105, MIAMI, FL, 33167
Cine Emmanuel Director 12150 NE 2nd Avenue Apt A-105, MIAMI, FL, 33167
Cine Emmanuel Treasurer 12150 NE 2nd Avenue Apt A-105, MIAMI, FL, 33167
Cine Emmanuel Secretary 12150 NE 2nd Avenue Apt A-105, MIAMI, FL, 33167
Cine Emmanuel Agent 12150 NE 2nd Avenue Apt A-105, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 Cine, Emmanuel -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 12150 NE 2nd Avenue Apt A-105, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2014-01-08 12150 NE 2nd Avenue Apt A-105, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 12150 NE 2nd Avenue Apt A-105, MIAMI, FL 33167 -

Documents

Name Date
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-08
AMENDED ANNUAL REPORT 2013-12-05
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-12-04
ANNUAL REPORT 2012-05-07
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State