Search icon

AMELIA VEGA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AMELIA VEGA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMELIA VEGA ENTERPRISES, 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: 26 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000083951
FEI/EIN Number 202999188

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

Mail Address: P.O. BOX 1032, SMYRNA, GA, 30081, US
Address: 3350 RIVERWOOD PKWY, ATLANTA, GA, 30309, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA AMELIA President P.O. BOX 1032, SMYRNA, GA, 30081
VEGA AMELIA Director P.O. BOX 1032, SMYRNA, GA, 30081
VEGA OTTO Agent 5250 SNAPPER CREEK ROAD, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-17 3350 RIVERWOOD PKWY, SUITE 1600, ATLANTA, GA 30309 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 5250 SNAPPER CREEK ROAD, CORAL GABLES, FL 33156 -
REGISTERED AGENT NAME CHANGED 2014-04-17 VEGA, OTTO -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 3350 RIVERWOOD PKWY, SUITE 1600, ATLANTA, GA 30309 -
REINSTATEMENT 2013-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000844943 LAPSED 1000000617987 MIAMI-DADE 2014-05-09 2024-08-01 $ 1,950.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000844950 LAPSED 1000000617988 MIAMI-DADE 2014-05-09 2024-08-01 $ 756.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000278373 TERMINATED 1000000369597 LEON 2014-02-27 2024-03-13 $ 4,986.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J13000941089 TERMINATED 1000000454392 MIAMI-DADE 2013-05-17 2023-05-22 $ 475.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-04-17
Reg. Agent Change 2013-02-11
REINSTATEMENT 2013-02-04
DEBIT MEMO# 05324-LL 2012-08-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-23
CORAPREIWP 2009-06-19
ANNUAL REPORT 2006-04-17
Amendment 2005-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State