Search icon

VICKY'S JEWELRY INC - Florida Company Profile

Company Details

Entity Name: VICKY'S JEWELRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICKY'S JEWELRY 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: 28 Feb 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000020730
FEI/EIN Number 275309524

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

Address: 8985 SW 40TH STREET, MIAMI, FL, 33165
Mail Address: 8985 SW 40TH STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO ROSSANA V President 8985 SW 40TH STREET, MIAMI, FL, 33165
FARIAS OMANA DAVID J Vice President 8985 SW 40TH STREET, MIAMI, FL, 33165
MACHADO ROSSANA V Agent 8985 SW 40TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 8985 SW 40TH STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2012-04-26 8985 SW 40TH STREET, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 8985 SW 40TH STREET, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2013-04-29
Amendment 2012-11-20
ANNUAL REPORT 2012-04-26
ADDRESS CHANGE 2011-03-25
Domestic Profit 2011-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State