Search icon

VIGI BEAUTE, INC. - Florida Company Profile

Company Details

Entity Name: VIGI BEAUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIGI BEAUTE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2018 (7 years ago)
Document Number: S53157
FEI/EIN Number 650262787

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

Address: 7230 SW 57th AVE, MIAMI, FL, 33143, US
Mail Address: 7230 SW 57th AVE, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIRGINIA LOVATON Agent 624 PALERMO AVE, CORAL GABLES, FL, 33134
LOVATON, VIRGINIA Director 624 PALERMO AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-03 7230 SW 57th AVE, A, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-03 7230 SW 57th AVE, A, MIAMI, FL 33143 -
REINSTATEMENT 2018-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-30 VIRGINIA LOVATON -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000183560 TERMINATED 1000000884024 DADE 2021-04-13 2041-04-21 $ 10,050.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000335279 TERMINATED 1000000865481 DADE 2020-10-16 2040-10-21 $ 18,312.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000139580 TERMINATED 1000000861834 DADE 2020-02-25 2040-03-04 $ 8,884.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000417341 TERMINATED 1000000652570 MIAMI-DADE 2015-03-26 2035-04-02 $ 16,708.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000593805 TERMINATED 1000000608980 MIAMI-DADE 2014-04-28 2034-05-09 $ 3,128.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-02-01
REINSTATEMENT 2016-11-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State