Search icon

VIE & ART COLLECTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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