Search icon

VOGUE USA CORP. - Florida Company Profile

Company Details

Entity Name: VOGUE USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOGUE USA CORP. 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: 25 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000047538
FEI/EIN Number 650922299

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

Address: 1650 NE 115ST, #104, MIAMI, FL, 33181
Mail Address: PO BOX 41-6540, MIAMI BEACH, FL, 33141
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JORGE A Director 8777 COLLINS AVE #1206, SURFSIDE, FL, 33154
HERNANDEZ CARLOS R Director 8777 COLLINS AVE #1206, SURFSIDE, FL, 33154
HERNANDEZ PEDRO E Director 8777 COLLINS AVE #1206, SURFSIDE, FL, 33154
TORRALBA AGUSTIN E Director 1650 NE 115ST #104, MIAMI, FL, 33181
TORRALBA AGUSTIN Agent 1650 NE 115ST, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-06 1650 NE 115ST, #104, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-06 1650 NE 115ST, APT. #104, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2007-04-17 1650 NE 115ST, #104, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2000-02-29 TORRALBA, AGUSTIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001007518 TERMINATED 1000000395188 MIAMI-DADE 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000372412 ACTIVE 1000000218708 DADE 2011-06-08 2031-06-15 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State