Entity Name: | VACATION SERVICES EAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Dec 2016 (8 years ago) |
Document Number: | F17000000016 |
FEI/EIN Number |
331099622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6495 Indian Creek Drive, Miami Beach, FL, 33141, US |
Mail Address: | 6495 Indian Creek Drive, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
VILA, PADRON & DIAZ, P.A. | Agent | - |
OTERO BALLESTAS LUIS EDUARDO | President | 274-A CALLE CLEMSON, URB UNIVERSITY GARDEN, SAN JUAN, PR, 00927 |
OTERO BALLESTAS LUIS EDUARDO | Secretary | 274-A CALLE CLEMSON, URB UNIVERSITY GARDEN, SAN JUAN, PR, 00927 |
OTERO BALLESTAS LUIS EDUARDO | Treasurer | 274-A CALLE CLEMSON, URB UNIVERSITY GARDEN, SAN JUAN, PR, 00927 |
OTERO BALLESTAS LUIS EDUARDO | Director | 274-A CALLE CLEMSON, URB UNIVERSITY GARDEN, SAN JUAN, PR, 00927 |
VACATION SERVICES INTERNATIONAL, LTD. | SHAR | Floor 4, Willow House, Cricket Square, Grand Cayman, Ca, KY1-910 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000057045 | PARK ROYAL MIAMI BEACH | ACTIVE | 2022-05-05 | 2027-12-31 | - | 201 ALHAMBRA CIRCLE, SUITE 702, CORAL GABLES, FL, 33134 |
G19000025701 | PARK ROYAL ORLANDO | EXPIRED | 2019-02-22 | 2024-12-31 | - | 201 ALHAMBRA CIRCLE, SUITE 702, CORAL GABLES, FL, 33134 |
G17000001067 | PARK ROYAL MIAMI BEACH | EXPIRED | 2017-01-04 | 2022-12-31 | - | 1581 W 49TH ST. #258, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-16 | 6495 Indian Creek Drive, Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2022-05-16 | 6495 Indian Creek Drive, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | VILA, PADRON & DIAZ, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 201 Alhambra Circle, Suite 702, Coral Gables, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1794908006 | 2020-06-23 | 0455 | PPP | 1581 W 49TH ST SUITE 258, HIALEAH, FL, 33012-2924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State