Entity Name: | VIE & ART COLLECTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIE & ART COLLECTIONS, 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: | 23 Nov 1998 (26 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P98000097995 |
FEI/EIN Number |
650877133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 441 N.E. 195TH STREET, #304, N. MIAMI BEACH, FL, 33179 |
Mail Address: | 441 N.E. 195TH STREET, #304, N. MIAMI BEACH, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIARD EMILE | President | 441 NE 195TH ST #304, NORTH MIAMI BEACH, FL, 33179 |
VIARD JEAN-YVES | Treasurer | 425 ROCKBASS RD, SUWANEE, GA, 30024 |
GUILLAUME MARTINE | Secretary | 525 NE 107TH ST, MIAMI, FL, 33161 |
GUILLAUME MARTINE | Vice President | 525 NE 107TH ST, MIAMI, FL, 33161 |
JEROME BEATRIX | Vice President | 821 SW 113TH AVENUE, PEMBROKE PINES, FL, 33025 |
GUILLAUME ANDRE | Secretary | 525 N.E. 107 STREET, MIAMI, FL, 33161 |
CONDE ALIX | Manager | 175-45 88TH AVE # 7B, JAMAICA, NY, 11432 |
VIARD EMILE | Agent | 441 NE 195TH ST, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-09-21 | 441 N.E. 195TH STREET, #304, N. MIAMI BEACH, FL 33179 | - |
CANCEL ADM DISS/REV | 2007-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-11-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-24 | 441 NE 195TH ST, #304, NORTH MIAMI BEACH, FL 33179 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-09-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-04 | 441 N.E. 195TH STREET, #304, N. MIAMI BEACH, FL 33179 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2007-09-21 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-17 |
REINSTATEMENT | 2004-11-24 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-23 |
REINSTATEMENT | 2001-09-04 |
ANNUAL REPORT | 1999-04-21 |
Domestic Profit | 1998-11-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State