Search icon

LVA LUIS VIDAL USA INC. - Florida Company Profile

Company Details

Entity Name: LVA LUIS VIDAL USA 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: 26 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2019 (6 years ago)
Document Number: F19000001593
FEI/EIN Number 474542696

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

Address: 1200 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1200 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
VIDAL LUIS President CALLE DE VELAZQUEZ 76,4, MADRID SPAIN, 28001
SANCHEZ DE OCANA MANUEL Treasurer CALLE DE VELAZQUEZ 76,4, MADRID SPAIN, 28001
TORREJON OSCAR Vice President CALLE DE VELAZQUEZ 76,4, MADRID, SPAIN, 28001
CUMELLAS MARTA Vice President CALLE DE VELAZQUEZ 76,4, MADRID, SPAIN, 28001
SANJUAN FRANCISCO Vice President CALLE DE VELAZQUEZ 76,4, MADRID, SPAIN, 28001
CALLEJON FERNANDO Secretary CALLE DE VELAZQUEZ 76,4, MADRID SPAIN, 28001
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 1200 Brickell Ave, Suite 210, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-10-22 1200 Brickell Ave, Suite 210, Miami, FL 33131 -
AMENDMENT 2019-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000042665 TERMINATED 1000000913590 DADE 2022-01-20 2042-01-26 $ 6,127.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-11-30
AMENDED ANNUAL REPORT 2021-11-17
AMENDED ANNUAL REPORT 2021-10-22
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State