Entity Name: | VIVIAN'S FASHION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIVIAN'S FASHION, 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: | 30 Dec 1997 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P97000108800 |
FEI/EIN Number |
592321092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7814 W 16TH CT, HIALEAH, FL, 33014 |
Mail Address: | 10200 NW 25TH ST., SUITE 207, MIAMI, FL, 33172, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO MANUEL I | Director | 10200 NW 25TH ST. SUITE 207, MIAMI, FL, 33172 |
PACHECO MANUEL I | President | 10200 NW 25TH ST. SUITE 207, MIAMI, FL, 33172 |
TORRES CLARA I | Director | 10200 NW 25TH ST. SUITE 207, MIAMI, FL, 33172 |
PACHECO TORRES MANUEL A | Vice President | 10200 NW 25TH ST. SUITE 207, MIAMI, FL, 33172 |
PACHECO TORRES CLARA V | Treasurer | 10200 NW 25TH ST. SUITE 207, MIAMI, FL, 33172 |
PACHECO TORRES ADRIANA M | Secretary | 10200 NW 25TH ST. SUITE 207, MIAMI, FL, 33172 |
SUAREZ RODOLFO J | Agent | 7814 W 16TH CT, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-18 | 7814 W 16TH CT, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2002-05-12 | 7814 W 16TH CT, HIALEAH, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-12 | SUAREZ, RODOLFO J | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-12 | 7814 W 16TH CT, HIALEAH, FL 33014 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000143612 | ACTIVE | 1000000918753 | DADE | 2022-03-21 | 2042-03-23 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000107480 | TERMINATED | 1000000814133 | DADE | 2019-02-07 | 2039-02-13 | $ 599.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000478182 | TERMINATED | 1000000753481 | MIAMI-DADE | 2017-08-11 | 2037-08-16 | $ 989.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000389174 | ACTIVE | 1000000264430 | MIAMI-DADE | 2012-04-18 | 2032-05-09 | $ 1,029.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-01-16 |
ANNUAL REPORT | 2010-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State