Search icon

VIP FOOTWEAR, INC

Company Details

Entity Name: VIP FOOTWEAR, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000101364
FEI/EIN Number 27-1536887
Address: 5250 nw 84th ave apt 1414, Miami, FL 33166
Mail Address: 5250 nw 84th ave apt 1414, Miami, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHANG, ROLANDO Agent 5250 nw 84th ave apt 1414, Miami, FL 33166

President

Name Role Address
CHANG, ROLANDO President 5250 nw 84th ave apt 1414, Miami, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027383 SANDALS BY VIP EXPIRED 2011-03-16 2016-12-31 No data 8450 NW 113TH PSGE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 5250 nw 84th ave apt 1414, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-06-30 5250 nw 84th ave apt 1414, Miami, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5250 nw 84th ave apt 1414, Miami, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001164416 TERMINATED 1000000642436 DADE 2014-09-29 2034-12-17 $ 13,287.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000315944 TERMINATED 1000000588522 MIAMI-DADE 2014-03-03 2034-03-13 $ 2,547.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-29

Date of last update: 25 Jan 2025

Sources: Florida Department of State