Search icon

JULIA VENCE INTERIOR DESIGN, INC - Florida Company Profile

Company Details

Entity Name: JULIA VENCE INTERIOR DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIA VENCE INTERIOR DESIGN, 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 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000062041
FEI/EIN Number 84-2697692

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

Address: 66 WEST FLAGLER ST, MIAMI, FL, 33130, US
Mail Address: 66 WEST FLAGLER ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENCE CARMEN J President 66 WEST FLAGLER ST, MIAMI, FL, 33130
VENCE CARMEN J Secretary 66 WEST FLAGLER ST, MIAMI, FL, 33130
VENCE CARMEN J Agent 66 WEST FLAGLER ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023180 KARE MIAMI ACTIVE 2022-02-25 2027-12-31 - 6310 NW 103RD PL #102, DORAL, FL, 33178
G20000149798 KARE MIAMI ACTIVE 2020-11-23 2025-12-31 - 6310 NW 103RD PL #102, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 66 WEST FLAGLER ST, SUITE 900, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-06-30 66 WEST FLAGLER ST, SUITE 900, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 66 WEST FLAGLER ST, SUITE 900, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000451243 ACTIVE 1000001002069 DADE 2024-07-09 2044-07-17 $ 1,900.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State