Search icon

OSCAR VARGAS INC. - Florida Company Profile

Company Details

Entity Name: OSCAR VARGAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR VARGAS 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: 11 Apr 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000053638
Address: 1001 S. FLAGLER DRIVE, #504, WEST PALM BEACH, FL, 33401, US
Mail Address: 1001 S. FLAGLER DRIVE, #504, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS OSCAR President 1001 S. FLAGLER DRIVE, #504, WEST PALM BEACH, FL, 33401
VARGAS OSCAR Director 1001 S. FLAGLER DRIVE, #504, WEST PALM BEACH, FL, 33401
VARGAS OSCAR Agent 1001 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
NOVASTAR MORTGAGE INC., VS OSCAR AND ANGELA VARGAS, 3D2010-3084 2010-11-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-18983

Parties

Name NOVASTAR MORTGAGE, INC.
Role Appellant
Status Active
Representations Cary A. Lubetsky
Name OSCAR VARGAS INC.
Role Appellee
Status Active
Name ANGELA VARGAS LLC
Role Appellee
Status Active
Representations BRIAN L. ROSALER, RAWNY GARAY
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-12-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ remanded with directions to reinstated final summary judgment of foreclosure
Docket Date 2011-11-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-10-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of NOVASTAR MORTGAGE, INC.
Docket Date 2011-08-23
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C)
Docket Date 2011-08-04
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B)
Docket Date 2011-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANGELA VARGAS
Docket Date 2011-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANGELA VARGAS
Docket Date 2011-03-11
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of NOVASTAR MORTGAGE, INC.
Docket Date 2011-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NOVASTAR MORTGAGE, INC.
Docket Date 2011-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Cary A. Lubetsky 961360
Docket Date 2011-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B)
Docket Date 2011-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NOVASTAR MORTGAGE, INC.
Docket Date 2011-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NOVASTAR MORTGAGE, INC.
Docket Date 2011-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NOVASTAR MORTGAGE, INC.
Docket Date 2010-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2010-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of NOVASTAR MORTGAGE, INC.
Docket Date 2010-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NOVASTAR MORTGAGE, INC.

Documents

Name Date
Domestic Profit 2005-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4318578910 2021-04-28 0455 PPP 7489 W 32nd Ct, Hialeah, FL, 33018-5287
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5921
Loan Approval Amount (current) 5921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-5287
Project Congressional District FL-26
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5967.56
Forgiveness Paid Date 2022-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State