Search icon

V.I.P. DESIGNERS, INC. - Florida Company Profile

Company Details

Entity Name: V.I.P. DESIGNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.I.P. DESIGNERS, 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: 07 May 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000041654
FEI/EIN Number 650756724

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

Address: 19341 SW 31 COURT, MIRAMAR, FL, 33029
Mail Address: P.O. BOX 831404, MIAMI, FL, 33283, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ OMAR President 19341 SW 31 COURT, MIRAMAR, FL, 33029
PEREZ OMAR Secretary 19341 SW 31 COURT, MIRAMAR, FL, 33029
PEREZ OMAR Director 19341 SW 31 COURT, MIRAMAR, FL, 33029
PEREZ OMAR Agent 19341 S.W. 31 ST COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-01-27 19341 SW 31 COURT, MIRAMAR, FL 33029 -
CANCEL ADM DISS/REV 2009-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 19341 SW 31 COURT, MIRAMAR, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-22 19341 S.W. 31 ST COURT, MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-19
CORAPREIWP 2009-03-16
ANNUAL REPORT 2006-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State