Search icon

VACATION SERVICES EAST, INC.

Company Details

Entity Name: VACATION SERVICES EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Dec 2016 (8 years ago)
Document Number: F17000000016
FEI/EIN Number 33-1099622
Address: 6495 Indian Creek Drive, Miami Beach, FL 33141
Mail Address: 6495 Indian Creek Drive, Miami Beach, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: NEVADA

Agent

Name Role
VILA, PADRON & DIAZ, P.A. Agent

Director

Name Role Address
OTERO BALLESTAS, LUIS EDUARDO Director 274-A CALLE CLEMSON, URB UNIVERSITY GARDEN, SAN JUAN, PR 00927 PR

President

Name Role Address
OTERO BALLESTAS, LUIS EDUARDO President 274-A CALLE CLEMSON, URB UNIVERSITY GARDEN, SAN JUAN, PR 00927 PR

Secretary

Name Role Address
OTERO BALLESTAS, LUIS EDUARDO Secretary 274-A CALLE CLEMSON, URB UNIVERSITY GARDEN, SAN JUAN, PR 00927 PR

Treasurer

Name Role Address
OTERO BALLESTAS, LUIS EDUARDO Treasurer 274-A CALLE CLEMSON, URB UNIVERSITY GARDEN, SAN JUAN, PR 00927 PR

SHAREHOLDER

Name Role Address
VACATION SERVICES INTERNATIONAL, LTD. SHAREHOLDER Floor 4, Willow House, Cricket Square, Grand Cayman, Cayman Islands KY1-9010 KY

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 No data 201 ALHAMBRA CIRCLE, SUITE 702, CORAL GABLES, FL, 33134
G19000025701 PARK ROYAL ORLANDO EXPIRED 2019-02-22 2024-12-31 No data 201 ALHAMBRA CIRCLE, SUITE 702, CORAL GABLES, FL, 33134
G17000001067 PARK ROYAL MIAMI BEACH EXPIRED 2017-01-04 2022-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-05-16 6495 Indian Creek Drive, Miami Beach, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2020-06-25 VILA, PADRON & DIAZ, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 201 Alhambra Circle, Suite 702, Coral Gables, FL 33134 No data

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

Paycheck Protection Program

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
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81900
Loan Approval Amount (current) 81900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-2924
Project Congressional District FL-26
Number of Employees 15
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82746.3
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State