Search icon

VIBELU CORP. - Florida Company Profile

Company Details

Entity Name: VIBELU CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIBELU CORP. 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: 26 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000046162
FEI/EIN Number 460522542

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

Address: 900 North Federal Hwy, Hallandale, FL, 33009, US
Mail Address: 900 North Federal Hwy, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTIGLIONE PABLO President 900 North Federal Hwy, Hallandale, FL, 33009
Feldman Lorena Esq. Agent 19790 WEST DIXIE HIGHWAY, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 900 North Federal Hwy, STE # 300, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-04-29 900 North Federal Hwy, STE # 300, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 19790 WEST DIXIE HIGHWAY, FLOOR 11 SUITE 1111, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2014-03-07 Feldman , Lorena , Esq. -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-03
AMENDED ANNUAL REPORT 2016-11-15
AMENDED ANNUAL REPORT 2016-11-14
AMENDED ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2016-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State