Entity Name: | V.A. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Mar 1989 (36 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | K70880 |
FEI/EIN Number | 65-0159732 |
Address: | 8135 NW 93RD ST., MEDLEY, FL 33166 |
Mail Address: | 8135 NW 93RD ST., MEDLEY, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST GEORGE, H. JEFFREY | Agent | 1735 PONCE DE LEON BLVD, MIAMI, FL 33134 |
Name | Role | Address |
---|---|---|
ORESTES, VIDAN | President | 10325 SW 87 COURT, MIAMI, FL 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-23 | 8135 NW 93RD ST., MEDLEY, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2000-03-15 | ST GEORGE, H. JEFFREY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-15 | 1735 PONCE DE LEON BLVD, MIAMI, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-09 | 8135 NW 93RD ST., MEDLEY, FL 33166 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000504950 | LAPSED | 1000000603587 | DADE | 2014-03-28 | 2024-05-01 | $ 2,001.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-19 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-27 |
Off/Dir Resignation | 2004-11-05 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State