Entity Name: | VISION D' EUROPA, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VISION D' EUROPA, INCORPORATED 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: | 10 Nov 1994 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P94000083409 |
FEI/EIN Number |
650539627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2335 NW 107 AVE,BOX 106, 2M57, MIAMI, FL, 33172, US |
Mail Address: | 2335 NW 107 AVE,BOX 106, 2M57, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAL ANIL | President | 2335 NW 107 AVE, MIAMI, FL, 33172 |
RANKIN JANE C | Agent | ONE EAST BROWARD BLVD, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-15 | 2335 NW 107 AVE,BOX 106, 2M57, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2001-10-15 | 2335 NW 107 AVE,BOX 106, 2M57, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-10-15 | ONE EAST BROWARD BLVD, FT. LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-02-06 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-10-15 |
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-06-28 |
ANNUAL REPORT | 1995-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State