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