Search icon

VANNELI CLOTHING & PERFUMES CORPORATION - Florida Company Profile

Company Details

Entity Name: VANNELI CLOTHING & PERFUMES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANNELI CLOTHING & PERFUMES CORPORATION 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: 21 Aug 1998 (27 years ago)
Date of dissolution: 30 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2007 (18 years ago)
Document Number: P98000073522
FEI/EIN Number 650860829

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

Address: 7248 NW 31 ST, MIAMI, FL, 33122
Mail Address: 7248 NW 31 ST, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ MARCO President 6039 COLLINS AVE #504, MIAMI BEACH, FL, 33140
OBISPO FERNANDO Vice President 870 NW 87 AVE #507, MIAMI, FL, 33172
MARQUEZ MARCO Agent 16478 NE 27 PL, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-06 16478 NE 27 PL, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2006-06-06 MARQUEZ, MARCO -
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 7248 NW 31 ST, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2005-06-29 - -
CHANGE OF MAILING ADDRESS 2005-06-29 7248 NW 31 ST, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002250941 LAPSED 09-03205 CA 23 11TH JUD CIR MIAMI DADE CNTY 2009-11-18 2014-12-29 $36,800.36 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
Voluntary Dissolution 2007-04-30
ANNUAL REPORT 2006-06-06
REINSTATEMENT 2005-06-29
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-22
Domestic Profit 1998-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State