Search icon

VIBEZ EVENT CENTER INC

Company Details

Entity Name: VIBEZ EVENT CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000046550
FEI/EIN Number 82-1635965
Address: 20328 NE 16th Place, MIAMI, FL, 33179, US
Mail Address: 3450 SW 39th Avenue, West Park, FL, 33023, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GASKIN KARL Agent 20328 NE 16th Place, MIAMI, FL, 33179

President

Name Role Address
GASKIN KARL President 20328 NE 16th Place, MIAMI, FL, 33179

Director

Name Role Address
GASKIN KARL Director 20328 NE 16th Place, MIAMI, FL, 33179
GASKIN CHERRY-ANN Director 20328 NE 16th Place, MIAMI, FL, 33179

Vice President

Name Role Address
GASKIN CHERRY-ANN Vice President 20328 NE 16th Place, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109696 PRESTIGE DANCE STUDIO LLC EXPIRED 2017-10-04 2022-12-31 No data 3450 SW 39TH AVENUE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 20328 NE 16th Place, MIAMI, FL 33179 No data
CHANGE OF MAILING ADDRESS 2019-05-01 20328 NE 16th Place, MIAMI, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 20328 NE 16th Place, MIAMI, FL 33179 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000377356 TERMINATED 1000000823108 DADE 2019-04-17 2039-05-29 $ 140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000375111 TERMINATED 1000000805614 DADE 2018-12-12 2039-05-29 $ 3,753.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
Domestic Profit 2017-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State