Search icon

VIGINET USA CORP - Florida Company Profile

Company Details

Entity Name: VIGINET USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIGINET USA CORP 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: 18 Feb 2019 (6 years ago)
Date of dissolution: 27 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: P19000016257
FEI/EIN Number APPLIED FOR

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

Address: 800 SE 4TH AVENUE, SUITE 117, HALLANDALE BEACH, FL, 33009, US
Mail Address: 800 SE 4TH AVENUE, SUITE 117, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISEA JEANELLA President 800 SE 4TH AVENUE, HALLANDALE BEACH, FL, 33009
MARINO ALEXANDER Vice President 800 SE 4TH AVENUE, HALLANDALE BEACH, FL, 33009
ISEA JEANELLA Agent 14935 NW 27TH AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 800 SE 4TH AVENUE, SUITE 117, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-06-22 800 SE 4TH AVENUE, SUITE 117, HALLANDALE BEACH, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000351249 TERMINATED 1000000928731 DADE 2022-07-15 2042-07-20 $ 3,921.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State