Search icon

VIP PRODUCTIONS GROUP INC. - Florida Company Profile

Company Details

Entity Name: VIP PRODUCTIONS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIP PRODUCTIONS GROUP 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: 01 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000020909
FEI/EIN Number APPLIED FOR

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

Address: 17800 NE 5TH AVE, NORTH MIAMI, FL, 33162, US
Mail Address: 3310 NW 208 ST, MIAMI GARDENS, FL, 33056
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER TIARA President 7904 MERIDIAN STREET, MIRAMAR, FL, 33023
MCKENZIE DAMION vp 20127 NW 28TH CT, MIAMI GARDENS, FL, 33056
WALKER TIARA Agent 3310 NW 208 ST, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-03 17800 NE 5TH AVE, NORTH MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 3310 NW 208 ST, MIAMI, FL 33056 -
CHANGE OF MAILING ADDRESS 2014-05-12 17800 NE 5TH AVE, NORTH MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2014-05-12 WALKER, TIARA -
REINSTATEMENT 2014-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-11-03
Domestic Profit 2012-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State