Search icon

VFX-TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: VFX-TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VFX-TECHNOLOGY, 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: 20 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000096164
FEI/EIN Number 46-1429300

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

Address: 3530 Mystic Pointe Dr #2702, Aventura, FL, 33180, US
Mail Address: 3530 Mystic Pointe Dr #2702, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Margolis Michael Chief Executive Officer 3530 Mystic Pointe Dr, SUNNY ISLES BEACH, FL, 33180
Margolis Michael Agent 3530 Mystic Pointe Dr #2702, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-17 3530 Mystic Pointe Dr #2702, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-17 3530 Mystic Pointe Dr #2702, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-05-17 3530 Mystic Pointe Dr #2702, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-05-17 Margolis, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
VFX-TECHNOLOGY, INC., VS BAYSIDE MARKETPLACE, LLC, 3D2017-0073 2017-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-12340

Parties

Name VFX-TECHNOLOGY, INC.
Role Appellant
Status Active
Representations Tamara Milosevic
Name BAYSIDE MARKETPLACE, LLC
Role Appellee
Status Active
Representations Hinda Klein, Lara J. Edelstein, ESTHER K. ERKAN
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-04
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, October 16, 2017. The Court will consider the case without oral argument. LAGOA, EMAS and SCALES, JJ., concur.
Docket Date 2017-08-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAYSIDE MARKETPLACE, LLC
Docket Date 2017-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAYSIDE MARKETPLACE, LLC
Docket Date 2017-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAYSIDE MARKETPLACE, LLC
Docket Date 2017-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BAYSIDE MARKETPLACE, LLC
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to serve the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BAYSIDE MARKETPLACE, LLC
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAYSIDE MARKETPLACE, LLC
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BAYSIDE MARKETPLACE, LLC
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/22/17
Docket Date 2017-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAYSIDE MARKETPLACE, LLC
Docket Date 2017-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VFX-TECHNOLOGY, INC.,
Docket Date 2017-03-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 5/1/17
Docket Date 2017-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VFX-TECHNOLOGY, INC.,
Docket Date 2017-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAYSIDE MARKETPLACE, LLC
Docket Date 2017-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 27, 2017.
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VFX-TECHNOLOGY, INC.,
Docket Date 2017-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2016-05-17
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-13
Domestic Profit 2012-11-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State