Search icon

LAS VEGAS V11 INC - Florida Company Profile

Company Details

Entity Name: LAS VEGAS V11 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS VEGAS V11 INC 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 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000066191
FEI/EIN Number 522442060

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

Mail Address: 6015 GARFIELD STREET, HOLLYWOOD, FL, 33024
Address: 6015 Garfield St, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILARINO ANTONIO President 6015 GARFIELD STREET, HOLLYWOOD, FL, 33024
VILARINO NILDA E Vice President 6015 GARFIELD STREET, HOLLYWOOD, FL, 33024
GONZALEZ IRIVING J Agent 6015 GARFIELD STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 6015 Garfield St, Hollywood, FL 33024 -
AMENDMENT 2012-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 6015 GARFIELD STREET, HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000389683 TERMINATED 1000000591206 MIAMI-DADE 2014-03-19 2034-03-28 $ 668.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000203298 TERMINATED 1000000580876 MIAMI-DADE 2014-02-06 2034-02-13 $ 1,763.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001453340 TERMINATED 1000000523599 MIAMI-DADE 2013-09-16 2033-10-03 $ 1,160.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-10
Amendment 2012-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State