Search icon

VACATION SERVICES EAST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-81900.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81900.00
Total Face Value Of Loan:
81900.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-81900.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81900
Current Approval Amount:
81900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82746.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State