Search icon

LVG HOLDINGS CORP.

Company Details

Entity Name: LVG HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2006 (18 years ago)
Document Number: P06000157641
FEI/EIN Number 261177617
Address: 123 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146-1513
Mail Address: 123 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146-1513
Place of Formation: FLORIDA

Agent

Name Role Address
LORENZO-GOMEZ INES Agent 123 SAN LORENZO AVENUE, CORAL GABLES, FL, 331461513

Vice President

Name Role Address
LORENZO-GOMEZ INES Vice President 123 San Lorenzo Avenue, Coral Gables, FL, 331461513

Secretary

Name Role Address
LORENZO-GOMEZ INES Secretary 123 San Lorenzo Avenue, Coral Gables, FL, 331461513

Director

Name Role Address
LORENZO-GOMEZ INES Director 123 San Lorenzo Avenue, Coral Gables, FL, 331461513
GOMEZ ADELIO Director 123 San Lorenzo Avenue, Coral Gables, FL, 331461513

President

Name Role Address
GOMEZ ADELIO President 123 San Lorenzo Avenue, Coral Gables, FL, 331461513

Treasurer

Name Role Address
GOMEZ ADELIO Treasurer 123 San Lorenzo Avenue, Coral Gables, FL, 331461513

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 123 SAN LORENZO AVENUE, CORAL GABLES, FL 33146-1513 No data
CHANGE OF MAILING ADDRESS 2010-01-05 123 SAN LORENZO AVENUE, CORAL GABLES, FL 33146-1513 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 123 SAN LORENZO AVENUE, CORAL GABLES, FL 33146-1513 No data
REGISTERED AGENT NAME CHANGED 2008-07-22 LORENZO-GOMEZ, INES No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State