Search icon

IVEGAS FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: IVEGAS FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVEGAS FLORIDA 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: 10 May 2005 (20 years ago)
Date of dissolution: 13 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2015 (10 years ago)
Document Number: P05000068138
FEI/EIN Number 841679470

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

Address: 59 SW 12TH AVE, 112, DANIA BEACH, FL, 33004
Mail Address: 59 SW 12TH AVE, 112, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS SEBASTIAN President 9122 C SW 19 CT, DAVIE, FL, 33324
BARBOSA MARIA A Vice President 9122 C SW 19 COURT, DAVIE, FL, 33321
VILLEGAS SEBASTIAN Agent 9122 C SW 19 CT, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 59 SW 12TH AVE, 112, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2010-03-31 59 SW 12TH AVE, 112, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2007-04-10 VILLEGAS, SEBASTIAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-31
ADDRESS CHANGE 2009-10-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State