Search icon

VISION 21 FASHION, INC. - Florida Company Profile

Company Details

Entity Name: VISION 21 FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISION 21 FASHION, 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: 21 Oct 2011 (13 years ago)
Date of dissolution: 31 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: P11000092404
FEI/EIN Number 453665920

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

Address: 3161 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33111, US
Mail Address: 3161 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33111, US
ZIP code: 33111
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM MIN HWAN President 3161 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33311
KIM MIN HWAN Agent 3161 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 3161 W OAKLAND PARK BLVD, 1600, FT. LAUDERDALE, FL 33111 -
CHANGE OF MAILING ADDRESS 2013-04-26 3161 W OAKLAND PARK BLVD, 1600, FT. LAUDERDALE, FL 33111 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 3161 W OAKLAND PARK BLVD, 1600, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2012-08-30 KIM, MIN HWAN -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State