Search icon

LA VEGA SPICES, CORP. - Florida Company Profile

Company Details

Entity Name: LA VEGA SPICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA VEGA SPICES, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000126048
FEI/EIN Number APPLIED FOR

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

Address: 121 COMMERCE AVENUE, LAKE PLACID, FL, 33852
Mail Address: 9801 SW 155 AVENUE, MIAMI, FL, 33196
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEIRA MANUEL R Director 9801 SW 155 AVENUE, MIAMI, FL, 33196
VIEIRA MANUEL R President 9801 SW 155 AVENUE, MIAMI, FL, 33196
VIEIRA MANUEL R Agent 9801 SW 155 AVENUE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2009-02-11 LA VEGA SPICES, CORP. -
CANCEL ADM DISS/REV 2009-02-11 - -
REGISTERED AGENT NAME CHANGED 2009-02-11 VIEIRA, MANUEL R -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 9801 SW 155 AVENUE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 121 COMMERCE AVENUE, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2009-02-11 121 COMMERCE AVENUE, LAKE PLACID, FL 33852 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000307059 TERMINATED 1000000421475 MIAMI-DADE 2013-02-04 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORAPREIWP 2009-02-11
Amendment and Name Change 2009-02-11
Amendment 2003-09-08
Domestic Profit 2002-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State