Search icon

DEJA VU OF SURFSIDE, INC. - Florida Company Profile

Company Details

Entity Name: DEJA VU OF SURFSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEJA VU OF SURFSIDE, 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: 10 Feb 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V13147
FEI/EIN Number 650309243

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

Address: 1190 STIRLING RD, C, DANIA BEACH, FL, 33004
Mail Address: 1190 STIRLING RD, C, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAKNIN YOSSI President 1190 STIRLING RD, DANIA BEACH, FL, 33004
VAKNIN YOSSI Agent 1190 STIRLING RD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-13 1190 STIRLING RD, DANIA BEACH, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-13 1190 STIRLING RD, C, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2008-08-13 1190 STIRLING RD, C, DANIA BEACH, FL 33004 -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1994-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000242565 TERMINATED 1000000211961 BROWARD 2011-04-15 2031-04-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-08-13
ANNUAL REPORT 2007-05-25
REINSTATEMENT 2006-10-16
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State